Advanced company searchLink opens in new window

TH GLASSHOUGHTON BIDCO LIMITED

Company number 11218421

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)
15 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 17,946,347.08
03 Jun 2024 MA Memorandum and Articles of Association
20 May 2024 MR01 Registration of charge 112184210005, created on 16 May 2024
09 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
27 Feb 2024 AP01 Appointment of Mr Timothy John Christopher Pointer as a director on 14 February 2024
26 Feb 2024 AP01 Appointment of Mr Adrian Michael Ringrose as a director on 14 February 2024
26 Feb 2024 TM01 Termination of appointment of Michele Prencipe as a director on 14 February 2024
26 Feb 2024 TM02 Termination of appointment of Ben Yorke as a secretary on 14 February 2024
24 Jan 2024 AP03 Appointment of Mr Sam Whittingham as a secretary on 14 January 2024
26 Oct 2023 AP01 Appointment of Mr Matteo Siani as a director on 24 October 2023
24 Oct 2023 AP01 Appointment of Mr Sebastian Alexander Evertse as a director on 24 October 2023
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
25 Jan 2023 TM01 Termination of appointment of Andrew Robin Lawley as a director on 31 December 2022
23 Jan 2023 SH19 Statement of capital on 23 January 2023
  • GBP 6,663.08
16 Jan 2023 SH20 Statement by Directors
16 Jan 2023 CAP-SS Solvency Statement dated 10/01/23
16 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2023 MR05 Part of the property or undertaking has been released from charge 112184210003
12 Jan 2023 MR05 Part of the property or undertaking has been released from charge 112184210004
17 Nov 2022 AP03 Appointment of Mr Ben Yorke as a secretary on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Michael Craig Fairey as a director on 17 November 2022
17 Nov 2022 TM02 Termination of appointment of Michael Craig Fairey as a secretary on 17 November 2022