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

08687903
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT

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