- Company Overview for GLENHOLME WRIGHTCARE LIMITED (10875752)
- Filing history for GLENHOLME WRIGHTCARE LIMITED (10875752)
- People for GLENHOLME WRIGHTCARE LIMITED (10875752)
- Charges for GLENHOLME WRIGHTCARE LIMITED (10875752)
- More for GLENHOLME WRIGHTCARE LIMITED (10875752)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr John Hartnett as a director on 31 March 2021 | |
10 Apr 2021 | TM01 | Termination of appointment of Christine Desiree Winstanley as a director on 31 March 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
12 Dec 2019 | AP03 | Appointment of Mr Stuart Mclaughlan as a secretary on 30 November 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019 | |
13 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
01 Aug 2019 | PSC07 | Cessation of Kent William Phippen as a person with significant control on 20 February 2019 | |
01 Aug 2019 | PSC07 | Cessation of Columbia Pacific Opportunity Fund Lp as a person with significant control on 20 February 2019 | |
10 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Jun 2019 | SH08 | Change of share class name or designation | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | MR01 | Registration of charge 108757520002, created on 20 May 2019 | |
24 May 2019 | MR01 | Registration of charge 108757520001, created on 20 May 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | AP01 | Appointment of Lord Patrick Robert Carter as a director on 28 February 2019 |