Advanced company searchLink opens in new window

GLENFALL HOUSE LTD

Company number 09829141

Filter by category

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)
26 Jun 2023 AD01 Registered office address changed from Glenfall House Mill Lane Charlton Kings Cheltenham Gloucestershire GL54 4EP England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 26 June 2023
26 Jun 2023 LIQ01 Declaration of solvency
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-13
22 Jun 2023 AA Total exemption full accounts made up to 5 April 2023
22 Jun 2023 AA01 Previous accounting period extended from 30 December 2022 to 5 April 2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,362,200
11 Apr 2023 PSC01 Notification of Daniel Bunner as a person with significant control on 31 March 2023
11 Apr 2023 PSC04 Change of details for Mrs Rebecca Faye Bunner as a person with significant control on 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
21 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
25 Jun 2021 PSC07 Cessation of Dianne Elizabeth Evans as a person with significant control on 16 June 2021
25 Jun 2021 PSC07 Cessation of David Walter William Evans as a person with significant control on 16 June 2021
25 Jun 2021 PSC01 Notification of Rebecca Faye Bunner as a person with significant control on 16 June 2021
25 Jun 2021 AP01 Appointment of Mrs Rebecca Faye Bunner as a director on 16 June 2021
25 Jun 2021 AP01 Appointment of Mr Daniel Bunner as a director on 16 June 2021
25 Jun 2021 TM01 Termination of appointment of Dianne Elizabeth Evans as a director on 16 June 2021
25 Jun 2021 TM02 Termination of appointment of Dianne Evans as a secretary on 16 June 2021
25 Jun 2021 TM01 Termination of appointment of Dave Walter William Evans as a director on 16 June 2021
25 Jun 2021 MR04 Satisfaction of charge 098291410001 in full
25 Jun 2021 MR04 Satisfaction of charge 098291410002 in full
18 Jan 2021 CH01 Director's details changed for Mr David Walter William Evans on 12 January 2021