Advanced company searchLink opens in new window

GLENHOLME HADDON HOUSE LTD

Company number 06771835

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
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