- Company Overview for GLENHOLME HADDON HOUSE LTD (06771835)
- Filing history for GLENHOLME HADDON HOUSE LTD (06771835)
- People for GLENHOLME HADDON HOUSE LTD (06771835)
- Charges for GLENHOLME HADDON HOUSE LTD (06771835)
- More for GLENHOLME HADDON HOUSE LTD (06771835)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 May 2018 | AA | Full accounts made up to 31 March 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
10 May 2018 | MR04 | Satisfaction of charge 2 in full | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 May 2018 | PSC02 | Notification of Columbia Pacific Opportunity Fund L.P. as a person with significant control on 14 December 2017 | |
08 May 2018 | PSC01 | Notification of Kent William Phippen as a person with significant control on 14 December 2017 | |
21 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AP01 | Appointment of Mr Kent Phippen as a director on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr George Macalister as a director on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Don Mark Serratt as a director on 14 December 2017 | |
15 Dec 2017 | AP03 | Appointment of Mr Stuart Mclaughlan as a secretary on 14 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Shaun David Balfe as a director on 14 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Living with Autism (Group) Limited as a person with significant control on 14 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Richmond House Brant Road Fulbeck Grantham Lincs NG32 3JF to 79 High Street Eton Windsor SL4 6AF on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of David Edward Balfe as a director on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Stuart James Mclaughlan as a director on 14 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 |