- Company Overview for GLENHOLME CONSULTING LTD (07735642)
- Filing history for GLENHOLME CONSULTING LTD (07735642)
- People for GLENHOLME CONSULTING LTD (07735642)
- More for GLENHOLME CONSULTING LTD (07735642)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
06 Aug 2018 | PSC07 | Cessation of Mary Susan Moore as a person with significant control on 16 May 2017 | |
06 Aug 2018 | PSC01 | Notification of Christopher Norman Philip Moore as a person with significant control on 16 May 2017 | |
15 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Christopher Norman Philip Moore as a director on 16 May 2017 | |
16 May 2017 | TM02 | Termination of appointment of Mary Susan Moore as a secretary on 16 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Mary Susan Moore as a director on 16 May 2017 | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mrs Mary Susan Moore on 10 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Aug 2015 | AD01 | Registered office address changed from St Georges House Uplyme Road Lyme Regis Dorset DT7 3LS to 50 Fore Street Seaton Devon EX12 2AD on 19 August 2015 |