SEVERN GLOCON UK VALVES LIMITED

12329544
OLYMPUS PARK QUEDGELEY GLOUCESTER UNITED KINGDOM GL2 4NF

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 35 Buy now
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2024 address Change Sail Address Company With New Address 1 Buy now
05 May 2024 incorporation Memorandum Articles 34 Buy now
02 May 2024 mortgage Registration of a charge 5 Buy now
02 May 2024 mortgage Registration of a charge 5 Buy now
02 May 2024 mortgage Registration of a charge 5 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2024 mortgage Registration of a charge 33 Buy now
29 Mar 2024 resolution Resolution 3 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 officers Termination of appointment of director (Matthew Capell) 1 Buy now
17 Oct 2023 officers Appointment of director (Mr Akhil Chokra) 2 Buy now
05 Sep 2023 accounts Annual Accounts 34 Buy now
17 Apr 2023 officers Appointment of director (John George Long) 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 27 Buy now
05 Sep 2022 officers Termination of appointment of director (David Brennan) 1 Buy now
27 Jul 2022 officers Termination of appointment of director (Perttu Kim Louhiluoto) 1 Buy now
25 May 2022 officers Appointment of director (Mr David Brennan) 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 mortgage Registration of a charge 83 Buy now
11 Nov 2021 officers Change of particulars for director (Mr Matt Cappell) 2 Buy now
01 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Christopher Charles Powell) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Peter Robert Mardon) 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Maurice Mortimer Critchley) 1 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Maurice Mortimer Critchley) 1 Buy now
29 Oct 2021 officers Appointment of director (Mr Matt Cappell) 2 Buy now
29 Oct 2021 officers Appointment of director (Mr Perttu Kim Louhiluoto) 2 Buy now
12 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 incorporation Incorporation Company 46 Buy now