Advanced company searchLink opens in new window

GLENHOLME HEALTHCARE GROUP LIMITED

Company number 07681646

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)
19 Jul 2017 PSC01 Notification of Kent William Phippen as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Jul 2017 PSC02 Notification of Columbia Pacific Opportunity Fund L.P. as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
24 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 201.28
15 Jun 2016 AP01 Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016
06 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 201.28
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2015 AP01 Appointment of Mr George Pirrie Macalister as a director on 18 March 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 201.28
17 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2015 AP01 Appointment of Mr Alexander Bryant Washburn as a director on 18 March 2015
27 Mar 2015 AP01 Appointment of Mr Daniel Ray Baty as a director on 18 March 2015
27 Mar 2015 AP01 Appointment of Lord Patrick Robert Carter as a director on 18 March 2014
12 Mar 2015 SH08 Change of share class name or designation
12 Mar 2015 SH02 Consolidation of shares on 27 January 2015
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 136.46
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 27/01/2015
12 Feb 2015 SH20 Statement by Directors
12 Feb 2015 SH19 Statement of capital on 12 February 2015
  • GBP 124.28000
12 Feb 2015 CAP-SS Solvency Statement dated 27/01/15
12 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2014 MR01 Registration of charge 076816460001, created on 6 November 2014