Advanced company searchLink opens in new window

GLANCY NICHOLLS HOLDINGS LIMITED

Company number 12368681

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 Mar 2024 TM01 Termination of appointment of Adam Grant Rowlands as a director on 25 March 2024
15 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
04 Feb 2022 CH01 Director's details changed for Mr Patrick Nicholls on 2 February 2022
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 4,167.65083
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 18 January 2021
02 Feb 2021 CS01 18/01/21 Statement of Capital gbp 4166.68
  • ANNOTATION Clarification a second filed CS01 was registered on 01/04/2021 capital and shareholders information.
13 Feb 2020 AD01 Registered office address changed from Freeths Llp the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to The Engine Room 2 Newhall Square Birmingham B3 1RU on 13 February 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,291.66
11 Feb 2020 SH08 Change of share class name or designation
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 4,166.68
11 Feb 2020 SH10 Particulars of variation of rights attached to shares
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-change of name 31/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 AP01 Appointment of Mr Patrick Nicholls as a director on 31 January 2020
11 Feb 2020 MR01 Registration of charge 123686810002, created on 31 January 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
07 Feb 2020 PSC08 Notification of a person with significant control statement