- Company Overview for GLENDON HOUSE LIMITED (10715911)
- Filing history for GLENDON HOUSE LIMITED (10715911)
- People for GLENDON HOUSE LIMITED (10715911)
- Charges for GLENDON HOUSE LIMITED (10715911)
- More for GLENDON HOUSE LIMITED (10715911)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
06 Nov 2023 | PSC04 | Change of details for Mr Rhoderick James Robert Smart as a person with significant control on 3 November 2023 | |
06 Nov 2023 | PSC07 | Cessation of Frances Clare Smart as a person with significant control on 3 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Frances Clare Smart as a director on 3 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 30 November 2017 | |
30 Aug 2018 | AD01 | Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 30 August 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 Jan 2018 | MR01 | Registration of charge 107159110002, created on 22 December 2017 | |
05 Jan 2018 | MR01 | Registration of charge 107159110001, created on 22 December 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|