Advanced company searchLink opens in new window

GLENAVON HOLDINGS LIMITED

Company number 10702708

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)
17 Jul 2024 AA Full accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
04 Jan 2024 AA Full accounts made up to 31 December 2022
03 Jan 2024 AUD Auditor's resignation
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
21 Oct 2022 MR04 Satisfaction of charge 107027080004 in full
18 Jul 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
06 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Jan 2019 TM01 Termination of appointment of Stephen James Scott as a director on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Jonathan Paul Dorsett as a director on 30 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Stephen James Scott as a director on 1 January 2018
08 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017
22 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association