- 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) |
---|---|---|---|
02 Jun 2017 | AP01 | Appointment of Mr Mark Ashley Burchfield as a director on 16 December 2016 | |
26 May 2017 | MR01 | Registration of charge 064894680003, created on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Jonathan Penn Earnshaw as a director on 24 May 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
20 Dec 2016 | MR01 | Registration of charge 064894680002, created on 19 December 2016 | |
20 Dec 2016 | MR04 | Satisfaction of charge 064894680001 in full | |
15 Dec 2016 | SH20 | Statement by Directors | |
15 Dec 2016 | SH19 |
Statement of capital on 15 December 2016
|
|
15 Dec 2016 | CAP-SS | Solvency Statement dated 14/12/16 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
17 May 2016 | AP01 | Appointment of Mr John William Bezzant as a director on 9 May 2016 | |
28 Apr 2016 | MR01 | Registration of charge 064894680001, created on 27 April 2016 | |
17 Mar 2016 | AUD | Auditor's resignation | |
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
28 Feb 2016 | CH01 | Director's details changed for Ben King on 1 June 2015 | |
28 Feb 2016 | CH03 | Secretary's details changed for Ben King on 1 June 2015 | |
06 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Oct 2015 | AD03 | Register(s) moved to registered inspection location Unit 2 Wyevale Way Wyevale Business Park Hereford HR4 7BS | |
29 Oct 2015 | AD02 | Register inspection address has been changed to Unit 2 Wyevale Way Wyevale Business Park Hereford HR4 7BS | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|