- Company Overview for GLENAVON HOUSE LIMITED (03043351)
- Filing history for GLENAVON HOUSE LIMITED (03043351)
- People for GLENAVON HOUSE LIMITED (03043351)
- Charges for GLENAVON HOUSE LIMITED (03043351)
- More for GLENAVON HOUSE LIMITED (03043351)
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
|
|
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 |