- Company Overview for GLENBROOK HI LIMITED (15072429)
- Filing history for GLENBROOK HI LIMITED (15072429)
- People for GLENBROOK HI LIMITED (15072429)
- Charges for GLENBROOK HI LIMITED (15072429)
- More for GLENBROOK HI LIMITED (15072429)
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 Feb 2025 | MR01 | Registration of charge 150724290004, created on 14 February 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Ian Desmond Sherry as a director on 20 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Robert James Stratton Miller as a director on 20 December 2024 | |
24 Dec 2024 | PSC02 | Notification of Rocksavage Investments Limited as a person with significant control on 20 December 2024 | |
24 Dec 2024 | PSC07 | Cessation of Guy Sutton Butler as a person with significant control on 20 December 2024 | |
24 Dec 2024 | PSC07 | Cessation of Ian Desmond Sherry as a person with significant control on 20 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 150724290001, created on 20 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 150724290002, created on 20 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 150724290003, created on 20 December 2024 | |
21 Nov 2024 | CERTNM |
Company name changed glenbrook shelfco 4 LIMITED\certificate issued on 21/11/24
|
|
08 Oct 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
04 Sep 2023 | CH01 | Director's details changed for Mr Ian Desmond Sherry on 15 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Guy Sutton Butler on 15 August 2023 | |
15 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-15
|