Advanced company searchLink opens in new window

GLENAVON HOUSE LIMITED

Company number 03043351

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)
14 Feb 2025 AP01 Appointment of Mrs Lisa Jane Mayo as a director on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Jonathan James Cater as a director on 1 February 2025
07 Jan 2025 AA Micro company accounts made up to 30 September 2024
26 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 30 September 2023
18 Sep 2023 AD01 Registered office address changed from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 10-12 Barnes High Street London SW13 9LW on 18 September 2023
26 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
28 Oct 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 September 2022
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Roger Mark Cater on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mrs June Valerie Cater on 5 April 2019
05 Apr 2019 CH03 Secretary's details changed for Mr Roger Mark Cater on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mr Roger Mark Cater as a person with significant control on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mrs Cater June Valerie Cater as a person with significant control on 5 April 2019
29 Nov 2018 AA Total exemption full accounts made up to 30 April 2018