- Company Overview for GLENWOOD (THAMES DITTON) LIMITED (15041553)
- Filing history for GLENWOOD (THAMES DITTON) LIMITED (15041553)
- People for GLENWOOD (THAMES DITTON) LIMITED (15041553)
- Charges for GLENWOOD (THAMES DITTON) LIMITED (15041553)
- More for GLENWOOD (THAMES DITTON) LIMITED (15041553)
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 Jan 2025 | AP01 | Appointment of Mr James William Eric Whittaker as a director on 16 January 2025 | |
23 Dec 2024 | MR01 | Registration of charge 150415530012, created on 19 December 2024 | |
23 Dec 2024 | MR01 | Registration of charge 150415530013, created on 19 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from 67-68 Long Acre London WC2E 9JD England to Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 12 December 2024 | |
26 Nov 2024 | MR01 | Registration of charge 150415530011, created on 26 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
22 Oct 2024 | PSC04 | Change of details for Mr Miles Ralph Leslie as a person with significant control on 1 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Jerrel Floyd Hasselbaink as a director on 1 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of Jfh Homes Limited as a person with significant control on 1 October 2024 | |
20 Oct 2024 | MR01 | Registration of charge 150415530010, created on 18 October 2024 | |
03 May 2024 | MR04 | Satisfaction of charge 150415530001 in full | |
03 May 2024 | MR04 | Satisfaction of charge 150415530003 in full | |
03 May 2024 | MR04 | Satisfaction of charge 150415530005 in full | |
03 May 2024 | MR04 | Satisfaction of charge 150415530002 in full | |
03 May 2024 | MR04 | Satisfaction of charge 150415530004 in full | |
03 May 2024 | MR04 | Satisfaction of charge 150415530006 in full | |
02 May 2024 | MR01 | Registration of charge 150415530007, created on 1 May 2024 | |
02 May 2024 | MR01 | Registration of charge 150415530008, created on 1 May 2024 | |
02 May 2024 | MR01 | Registration of charge 150415530009, created on 1 May 2024 | |
25 Apr 2024 | PSC05 | Change of details for Jfh Homes Limited as a person with significant control on 30 October 2023 | |
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 30 October 2023
|
|
18 Mar 2024 | MR01 | Registration of charge 150415530005, created on 7 March 2024 | |
18 Mar 2024 | MR01 | Registration of charge 150415530006, created on 7 March 2024 | |
19 Feb 2024 | MR01 | Registration of charge 150415530003, created on 9 February 2024 | |
19 Feb 2024 | MR01 | Registration of charge 150415530004, created on 9 February 2024 |