Advanced company searchLink opens in new window

GLENHOLME WRIGHTCARE LIMITED

Company number 10875752

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75,000
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
28 Feb 2019 AP01 Appointment of Lord Patrick Robert Carter as a director on 28 February 2019