Advanced company searchLink opens in new window

GLENDARVON LIMITED

Company number 09758476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
08 Jul 2024 CH01 Director's details changed for Mr. Peter Anthony Kiernan on 8 July 2024
08 Jul 2024 CH01 Director's details changed for Mrs. Felicity Ann Kiernan on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mr. Peter Anthony Kiernan as a person with significant control on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mrs. Felicity Ann Kiernan as a person with significant control on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street London W1J 7EJ on 8 July 2024
29 May 2024 AA Total exemption full accounts made up to 30 September 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Sep 2023 PSC01 Notification of Felicity Ann Kiernan as a person with significant control on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr. Peter Anthony Kiernan as a person with significant control on 1 September 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jun 2022 CH01 Director's details changed for Mr. Peter Anthony Kiernan on 7 June 2022
07 Jun 2022 PSC04 Change of details for Mr. Peter Anthony Kiernan as a person with significant control on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mrs. Felicity Ann Kiernan on 7 June 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
29 Jun 2020 PSC04 Change of details for Mr. Peter Anthony Kiernan as a person with significant control on 26 June 2020
27 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020
27 Jun 2020 CH01 Director's details changed for Mr Peter Anthony Kiernan on 27 June 2020
27 Jun 2020 PSC04 Change of details for Mr. Peter Anthony Kiernan as a person with significant control on 27 June 2020
27 Jun 2020 CH01 Director's details changed for Mrs. Felicity Ann Kiernan on 27 June 2020