Advanced company searchLink opens in new window

GLENWOOD (THAMES DITTON) LIMITED

Company number 15041553

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 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
  • GBP 100
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