GLENHAWK GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-11 |
25/07/2525 July 2025 New | Purchase of own shares. |
25/07/2525 July 2025 New | Resolutions |
06/02/256 February 2025 | Group of companies' accounts made up to 2024-09-30 |
26/07/2426 July 2024 | Appointment of Michael Andrew Tacata as a director on 2024-06-13 |
25/07/2425 July 2024 | Notification of Mustafa Sani Erbilgin as a person with significant control on 2024-06-13 |
25/07/2425 July 2024 | Appointment of Mr Mark Howard Filer as a director on 2024-06-13 |
22/07/2422 July 2024 | Resolutions |
03/07/243 July 2024 | Cessation of Vention Capital Ltd as a person with significant control on 2024-06-13 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-19 with updates |
03/07/243 July 2024 | Change of details for Marc Lasry as a person with significant control on 2024-06-13 |
01/07/241 July 2024 | Particulars of variation of rights attached to shares |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Statement of capital on 2024-06-13 |
01/07/241 July 2024 | Change of share class name or designation |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Memorandum and Articles of Association |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | Statement of capital on 2024-06-27 |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
27/06/2427 June 2024 | Resolutions |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
26/06/2426 June 2024 | Notification of Marc Lasry as a person with significant control on 2024-06-13 |
26/06/2426 June 2024 | Cessation of Mustafa Sani Erbilgin as a person with significant control on 2024-06-13 |
18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
06/03/246 March 2024 | Group of companies' accounts made up to 2023-09-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
05/05/235 May 2023 | Purchase of own shares. |
05/05/235 May 2023 | Cancellation of shares. Statement of capital on 2023-04-27 |
28/04/2328 April 2023 | Group of companies' accounts made up to 2022-09-30 |
28/11/2228 November 2022 | Registration of charge 114810880002, created on 2022-11-22 |
12/10/2212 October 2022 | Purchase of own shares. |
12/10/2212 October 2022 | Cancellation of shares. Statement of capital on 2022-09-27 |
25/04/2225 April 2022 | Purchase of own shares. |
30/03/2230 March 2022 | Cancellation of shares. Statement of capital on 2022-03-07 |
28/01/2228 January 2022 | Group of companies' accounts made up to 2021-09-30 |
24/12/2124 December 2021 | Purchase of own shares. |
24/12/2124 December 2021 | Cancellation of shares. Statement of capital on 2021-12-10 |
19/12/2119 December 2021 | Memorandum and Articles of Association |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-19 with updates |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-07-13 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Memorandum and Articles of Association |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
04/05/204 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTION CAPITAL LTD |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / VANTAGE SKY HOLDINGS LIMITED / 09/03/2020 |
13/03/2013 March 2020 | SUB-DIVISION 18/02/20 |
13/03/2013 March 2020 | ADOPT ARTICLES 18/02/2020 |
03/02/203 February 2020 | SECOND FILING OF AP01 FOR CAROLINE ONG |
09/07/199 July 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/07/199 July 2019 | ARTICLES OF ASSOCIATION |
09/07/199 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/07/199 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 190 |
14/06/1914 June 2019 | DIRECTOR APPOINTED CAROLINE ONG |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
22/05/1922 May 2019 | CURREXT FROM 31/07/2019 TO 30/09/2019 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
10/05/1910 May 2019 | CESSATION OF GUY WILLIAM ALEXANDER HARRINGTON AS A PSC |
10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE SKY HOLDINGS LIMITED |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3RD FLOOR 35 ALBEMARLE STREET LONDON W1S 4JD UNITED KINGDOM |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WILLIAM ALEXANDER HARRINGTON |
11/09/1811 September 2018 | CESSATION OF PAUL MICHAEL MCFADYEN AS A PSC |
05/09/185 September 2018 | ADOPT ARTICLES 17/08/2018 |
04/09/184 September 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 200 |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company