GLIDE BIDCO LIMITED

08731763
GLIDE HOUSE GROUND FLOOR, BUILDING 4 WINDMILL ROAD, KENN CLEVEDON BS21 6UJ

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 17 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2023 address Move Registers To Sail Company With New Address 1 Buy now
17 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2023 officers Appointment of director (Mrs Paula Marson Benoit) 2 Buy now
24 Feb 2023 officers Termination of appointment of director (Christopher Bates) 1 Buy now
30 Jan 2023 accounts Annual Accounts 19 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 officers Appointment of director (Mr Christopher Bates) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Meri Beth Braziel) 1 Buy now
03 Nov 2021 accounts Annual Accounts 19 Buy now
21 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 officers Appointment of director (Ms Meri Beth Braziel) 2 Buy now
01 Mar 2021 officers Termination of appointment of director (Zoe Tindall-Doman) 1 Buy now
05 Feb 2021 accounts Annual Accounts 19 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2020 incorporation Memorandum Articles 46 Buy now
21 Aug 2020 resolution Resolution 2 Buy now
11 Aug 2020 mortgage Registration of a charge 56 Buy now
08 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2020 officers Termination of appointment of director (Catherine Allingham Richards) 1 Buy now
12 Jun 2020 officers Termination of appointment of director (Peter Manning) 1 Buy now
12 Jun 2020 officers Termination of appointment of director (Mark Ashley Burchfield) 1 Buy now
12 Jun 2020 officers Termination of appointment of director (Henry Alty) 1 Buy now
05 Nov 2019 accounts Annual Accounts 20 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 20 Buy now
19 Dec 2018 officers Appointment of director (Mr Henry Alty) 2 Buy now
19 Dec 2018 officers Termination of appointment of director (Simon Hollingsworth) 1 Buy now
29 Nov 2018 resolution Resolution 3 Buy now
15 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Aug 2018 officers Appointment of director (Mr Simon Hollingsworth) 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Louise Kingston) 1 Buy now
03 Aug 2018 accounts Annual Accounts 19 Buy now
29 Jun 2018 officers Termination of appointment of director (Gareth Patrick Healy) 1 Buy now
29 Jun 2018 officers Appointment of director (Mrs Catherine Allingham Richards) 2 Buy now
19 Dec 2017 mortgage Registration of a charge 60 Buy now
11 Dec 2017 officers Appointment of director (Zoe Tindall-Doman) 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2017 accounts Annual Accounts 37 Buy now
26 May 2017 mortgage Registration of a charge 62 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 33 Buy now
19 Jul 2016 officers Change of particulars for director (Peter Manning) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Timothy James Pilcher) 2 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
10 Jul 2015 accounts Annual Accounts 14 Buy now
22 May 2015 officers Change of particulars for director (Mr Mark Ashley Burchfield) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mrs Louise Kingston) 2 Buy now
05 Mar 2015 officers Appointment of director (Timothy James Pilcher) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Lee James Colliss) 1 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
27 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
27 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
14 Aug 2014 mortgage Registration of a charge 61 Buy now
01 Aug 2014 officers Change of particulars for director (Mr Mark Ashley Burchfield) 2 Buy now
11 Jul 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2014 officers Appointment of director (Peter Manning) 3 Buy now
21 Mar 2014 officers Termination of appointment of director (Christian Hamilton) 2 Buy now
12 Nov 2013 capital Return of Allotment of shares 5 Buy now
12 Nov 2013 officers Appointment of director (Lee James Collis) 3 Buy now
12 Nov 2013 officers Appointment of director (Mrs Louise Kingston) 3 Buy now
12 Nov 2013 officers Appointment of director (Mark Ashley Burchfield) 3 Buy now
18 Oct 2013 resolution Resolution 44 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 officers Appointment of director (Mr Christian Sean Hamilton) 2 Buy now
15 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Richard Bursby) 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
15 Oct 2013 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
15 Oct 2013 officers Appointment of director (Mr Gareth Patrick Healy) 2 Buy now
14 Oct 2013 incorporation Incorporation Company 54 Buy now