H P GLAHOLM LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

30/12/2230 December 2022 Director's details changed for Ms Helen Patricia Wilkinson on 2022-12-04

View Document

30/12/2230 December 2022 Change of details for Ms Helen Patricia Wilkinson as a person with significant control on 2022-12-04

View Document

30/12/2230 December 2022 Registered office address changed from Stockbridge Cottage Stockbridge Lane South Brent Devon TQ10 9AA England to 11 Marine Avenue North Ferriby East Yorkshire HU14 3DR on 2022-12-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-10-05 with updates

View Document

18/12/2118 December 2021 Change of details for Ms Helen Patricia Wilkinson as a person with significant control on 2021-11-11

View Document

18/12/2118 December 2021 Registered office address changed from Church Lodge York Road Shiptonthorpe York East Yorkshire YO43 3PF England to Stockbridge Cottage Stockbridge Lane South Brent Devon TQ10 9AA on 2021-12-18

View Document

18/12/2118 December 2021 Director's details changed for Ms Helen Patricia Wilkinson on 2021-11-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 66 FERRIBY HIGH ROAD NORTH FERRIBY EAST YORKSHIRE HU14 3LE ENGLAND

View Document

22/06/1922 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 20/06/2019

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 20/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 30/08/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 30/08/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 30/08/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 28 HULL ROAD WITHERNSEA EAST YORKSHIRE HU19 2DZ

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN PATRICIA WILKINSON / 30/08/2017

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information