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)
28 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
03 Aug 2014 TM01 Termination of appointment of Warren Hill Mcinteer as a director on 31 July 2014
21 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 295,040.02
21 Jul 2014 AD01 Registered office address changed from The Grange High Street Old Woking Surrey GU22 8LB United Kingdom to Sun House 79 High Street Eton Windsor Berkshire SL4 6AF on 21 July 2014
10 Dec 2013 AA Full accounts made up to 31 March 2013
04 Sep 2013 CERTNM Company name changed glenholme oakdene care group LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
04 Sep 2013 CONNOT Change of name notice
18 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
05 Jul 2013 AP03 Appointment of Mr Steven Alfred Hurrell as a secretary
08 Oct 2012 AA Full accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares 27/03/2012
  • RES12 ‐ Resolution of varying share rights or name
16 May 2012 SH08 Change of share class name or designation
16 May 2012 SH02 Sub-division of shares on 27 March 2012
16 May 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 299,000
13 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
24 Jun 2011 NEWINC Incorporation