J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED

08687903
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 13 Buy now
11 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 49 Buy now
11 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
11 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 accounts Annual Accounts 23 Buy now
05 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 53 Buy now
05 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 officers Termination of appointment of director (Neil Forrest) 1 Buy now
09 Feb 2022 mortgage Registration of a charge 19 Buy now
06 Jan 2022 accounts Annual Accounts 27 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2021 officers Termination of appointment of director (Dean Hartley) 1 Buy now
26 Jan 2021 accounts Annual Accounts 16 Buy now
20 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
20 Jan 2021 resolution Resolution 2 Buy now
08 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2020 officers Termination of appointment of director (Paul Richard Glendinning) 1 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2020 incorporation Memorandum Articles 28 Buy now
01 Dec 2020 resolution Resolution 3 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 12 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 12 Buy now
03 Dec 2018 officers Change of particulars for director (Mrs Kathren Wright) 2 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 12 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 officers Appointment of director (Mrs Kathren Wright) 2 Buy now
04 Apr 2017 officers Appointment of secretary (Mrs Kathren Wright) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Timothy John Hutchinson) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Timothy John Hutchinson) 1 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
14 Sep 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
22 Dec 2014 officers Appointment of director (Mr Dean Hartley) 2 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
15 Aug 2014 resolution Resolution 18 Buy now
15 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2014 officers Change of particulars for director (Mr Nicolas John Houghton) 2 Buy now
11 Dec 2013 capital Return of Allotment of shares 4 Buy now
11 Dec 2013 resolution Resolution 18 Buy now
05 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2013 resolution Resolution 2 Buy now
25 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2013 officers Appointment of director (Nicolas John Houghton) 3 Buy now
14 Oct 2013 officers Appointment of director (Neil Forrest) 3 Buy now
14 Oct 2013 officers Appointment of director (Mr Paul Richard Glendinning) 3 Buy now
14 Oct 2013 officers Appointment of director (Mr Timothy John Hutchinson) 3 Buy now
14 Oct 2013 officers Appointment of secretary (Timothy John Hutchinson) 4 Buy now
14 Oct 2013 officers Termination of appointment of director (Gweco Directors Ltd) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (John Layfield Holden) 2 Buy now
14 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Sep 2013 incorporation Incorporation Company 20 Buy now