Advanced company searchLink opens in new window

GLOSSBROOK HOLDINGS LIMITED

Company number 10913094

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)
20 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
05 Aug 2024 AA Group of companies' accounts made up to 29 February 2024
29 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
25 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
29 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
18 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
26 Oct 2021 AA Group of companies' accounts made up to 28 February 2021
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
12 Nov 2020 AA Group of companies' accounts made up to 29 February 2020
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
25 Jul 2019 AA Group of companies' accounts made up to 28 February 2019
03 Oct 2018 AA Group of companies' accounts made up to 28 February 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
20 Nov 2017 AA01 Current accounting period shortened from 31 August 2018 to 28 February 2018
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,250
31 Oct 2017 MR01 Registration of charge 109130940001, created on 23 October 2017
30 Oct 2017 PSC04 Change of details for Mr Richard Terence Fooks as a person with significant control on 27 September 2017
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1
28 Sep 2017 PSC01 Notification of Nicholas David Dunkerton as a person with significant control on 27 September 2017
28 Sep 2017 PSC04 Change of details for Mr Richard Terence Fooks as a person with significant control on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Mark Anthony Mcgowan as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Richard Terence Fooks as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Martin Allner as a director on 27 September 2017
28 Sep 2017 AD01 Registered office address changed from 2a Oswald Road 2a Oswald Road Bournemouth Dorset BH9 2TQ United Kingdom to 2a Oswald Road Bournemouth BH9 2TQ on 28 September 2017