Advanced company searchLink opens in new window

GLAVENHILL LIMITED

Company number 10854257

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)
15 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Charles Philip Joseph Atkinson on 10 May 2018
09 May 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 9 May 2018
13 Feb 2018 AP01 Appointment of Mr Charles Philip Joseph Atkinson as a director on 12 February 2018
13 Feb 2018 AP01 Appointment of Mr Benjamin Charles Overbury Steward as a director on 12 February 2018
13 Feb 2018 AP03 Appointment of Mr Christopher Parkinson as a secretary on 12 February 2018
01 Feb 2018 SH08 Change of share class name or designation
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,420
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,400
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities