- Company Overview for GLIDE BUSINESS LIMITED (06489468)
- Filing history for GLIDE BUSINESS LIMITED (06489468)
- People for GLIDE BUSINESS LIMITED (06489468)
- Charges for GLIDE BUSINESS LIMITED (06489468)
- Registers for GLIDE BUSINESS LIMITED (06489468)
- More for GLIDE BUSINESS LIMITED (06489468)
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) |
---|---|---|---|
03 Sep 2020 | MR04 | Satisfaction of charge 064894680004 in full | |
11 Aug 2020 | MR01 | Registration of charge 064894680006, created on 5 August 2020 | |
08 Aug 2020 | MR04 | Satisfaction of charge 064894680005 in full | |
08 Aug 2020 | MR04 | Satisfaction of charge 064894680003 in full | |
12 Jun 2020 | TM01 | Termination of appointment of Steven Edward Glendinning as a director on 31 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Mark Ashley Burchfield as a director on 31 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Ben King as a director on 31 May 2020 | |
12 Jun 2020 | TM02 | Termination of appointment of Ben King as a secretary on 31 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
05 Nov 2019 | AA | Full accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | PSC05 | Change of details for Cablecom Networking Limited as a person with significant control on 31 January 2019 | |
31 Jan 2019 | AD04 | Register(s) moved to registered office address Unit 71 Stoneleigh Park Kenilworth Warwickshire CV8 2LZ | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AD01 | Registered office address changed from The Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ to Unit 71 Stoneleigh Park Kenilworth Warwickshire CV8 2LZ on 29 November 2018 | |
15 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 January 2019 | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
30 May 2018 | CH01 | Director's details changed for Mr Timothy James Pilcher on 24 May 2018 | |
24 May 2018 | PSC05 | Change of details for Cablecom Networking Limited as a person with significant control on 24 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR04 | Satisfaction of charge 064894680002 in full | |
19 Dec 2017 | MR01 | Registration of charge 064894680005, created on 14 December 2017 | |
18 Dec 2017 | MR01 | Registration of charge 064894680004, created on 14 December 2017 | |
07 Dec 2017 | AD02 | Register inspection address has been changed from Unit 2 Wyevale Way Wyevale Business Park Hereford HR4 7BS England to 2 Temple Back East Temple Quay Bristol BS1 6EG |