- Company Overview for GLENFALL HOUSE LTD (09829141)
- Filing history for GLENFALL HOUSE LTD (09829141)
- People for GLENFALL HOUSE LTD (09829141)
- Charges for GLENFALL HOUSE LTD (09829141)
- Insolvency for GLENFALL HOUSE LTD (09829141)
- More for GLENFALL HOUSE LTD (09829141)
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
|
|
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
|
|
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
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 |