GLITTER PRODUCTS HOLDINGS LIMITED

09342391
229 CROWN STREET LIVERPOOL ENGLAND L8 7RF

Documents

Documents
Date Category Description Pages
27 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 mortgage Registration of a charge 61 Buy now
17 Oct 2022 officers Appointment of director (Mr Michael John Holt) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Maribeth Keeling) 1 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Hugh Charles Laurence Cawley) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Hugh Charles Laurence Cawley) 1 Buy now
02 Sep 2019 mortgage Registration of a charge 39 Buy now
31 Jul 2019 officers Termination of appointment of director (Christopher Owen Thomas) 1 Buy now
15 Jul 2019 officers Appointment of director (Mrs Maribeth Keeling) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Patrick George Ridgwell) 1 Buy now
22 Mar 2019 officers Termination of appointment of director (Harveen Rai) 1 Buy now
22 Mar 2019 officers Termination of appointment of secretary (Harveen Rai) 1 Buy now
22 Mar 2019 officers Appointment of secretary (Mr Hugh Charles Laurence Cawley) 2 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 mortgage Registration of a charge 10 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
09 Apr 2018 mortgage Registration of a charge 26 Buy now
03 Jan 2018 officers Appointment of director (Mr Hugh Charles Laurence Cawley) 2 Buy now
15 Dec 2017 officers Appointment of director (Mrs Harveen Rai) 2 Buy now
15 Dec 2017 officers Appointment of secretary (Mrs Harveen Rai) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 17 Buy now
10 Aug 2017 officers Appointment of director (Mr Patrick George Ridgwell) 2 Buy now
10 Aug 2017 officers Appointment of director (Mr Christopher Owen Thomas) 2 Buy now
10 Aug 2017 officers Termination of appointment of secretary (David Paul Newman) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (David Paul Newman) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Pieter Willem Totté) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 14 Buy now
25 Oct 2016 mortgage Registration of a charge 32 Buy now
05 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 mortgage Registration of a charge 23 Buy now
19 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2015 officers Appointment of director (Mr David Paul Newman) 2 Buy now
23 Feb 2015 officers Appointment of secretary (David Paul Newman) 3 Buy now
23 Feb 2015 resolution Resolution 2 Buy now
04 Feb 2015 officers Termination of appointment of director (Lawnswood Nominees (Holdings) Limited) 1 Buy now
04 Feb 2015 officers Termination of appointment of director (Philippe Hails-Smith) 1 Buy now
04 Feb 2015 officers Appointment of director (Pieter Willem Totté) 2 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 mortgage Registration of a charge 42 Buy now
27 Jan 2015 mortgage Registration of a charge 35 Buy now
05 Dec 2014 incorporation Incorporation Company 8 Buy now