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)
01 Oct 2020 TM01 Termination of appointment of Paul Noel Gerard Graham as a director on 1 October 2020
26 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
05 Nov 2019 AP01 Appointment of Mr Paul Noel Gerard Graham as a director on 5 November 2019
05 Nov 2019 AP01 Appointment of Mr Darren Richard Leslie Hill as a director on 5 November 2019
15 Oct 2019 TM01 Termination of appointment of Michael John Hancox as a director on 31 August 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 6,901.40
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 5,095.00
16 Aug 2019 MR01 Registration of charge 112184210003, created on 12 August 2019
10 Jun 2019 AA Group of companies' accounts made up to 30 June 2018
09 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 5,090
22 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 5,052.50
22 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2018
  • GBP 5,055.00
  • ANNOTATION Clarification a second filing SH01 was registered on 22/3/2019
22 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2018
  • GBP 5,032.50
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 5,085
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 5,075
06 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
06 Feb 2019 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN United Kingdom to 9B Alpine Court Glasshoughton Castleford West Yorkshire WF10 4TL on 6 February 2019
01 Feb 2019 AP03 Appointment of Mr Craig Michael Fairey as a secretary on 31 January 2019
01 Feb 2019 AP01 Appointment of Mr Craig Michael Fairey as a director on 31 January 2019
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 5,056
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2019.
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 5,053.5
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2019.
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 5,033.5