Advanced company searchLink opens in new window

GLIDE BUSINESS LIMITED

Company number 06489468

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 318.65
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
  • GBP 309.09
15 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
15 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 309.09
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
  • GBP 309.09
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
  • GBP 309.09