- Company Overview for GLISTEN WATER LTD (07140294)
- Filing history for GLISTEN WATER LTD (07140294)
- People for GLISTEN WATER LTD (07140294)
- Charges for GLISTEN WATER LTD (07140294)
- More for GLISTEN WATER LTD (07140294)
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) |
---|---|---|---|
08 Apr 2022 | AP01 | Appointment of Mr Joshua Michael Simon Segal as a director on 1 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Julia Sugden as a director on 1 April 2022 | |
08 Apr 2022 | TM02 | Termination of appointment of Julia Sugden as a secretary on 1 April 2022 | |
05 Apr 2022 | MR01 | Registration of charge 071402940001, created on 1 April 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jan 2021 | PSC01 | Notification of Julia Sugden as a person with significant control on 3 January 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Martin Sugden as a person with significant control on 3 January 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jan 2018 | AD02 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to 90 Fairburn Drive Fairburn Drive Leeds LS25 2JD | |
12 Jan 2018 | CS01 |
Confirmation statement made on 2 January 2018 with updates
|
|
12 Jan 2018 | CH03 | Secretary's details changed for Julia Sugden on 1 August 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Martin Sugden on 1 August 2017 | |
15 Oct 2017 | AD01 | Registered office address changed from , 40a Main Street, Garforth, Leeds, LS25 1AA to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 15 October 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Martin Sugden on 25 April 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 2 January 2016
Statement of capital on 2016-01-05
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |