Advanced company searchLink opens in new window

GLIDE BUSINESS LIMITED

Company number 06489468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
06 Nov 2023 AA Full accounts made up to 31 January 2023
27 Jul 2023 AP01 Appointment of Mrs Paula Marson Benoit as a director on 17 July 2023
24 Feb 2023 TM01 Termination of appointment of Christopher Bates as a director on 24 February 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
30 Jan 2023 AA Full accounts made up to 31 January 2022
28 Jan 2022 AD03 Register(s) moved to registered inspection location Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ
28 Jan 2022 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
29 Nov 2021 AP01 Appointment of Mr Christopher Bates as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Meri Beth Braziel as a director on 29 November 2021
03 Nov 2021 AA Full accounts made up to 31 January 2021
08 Apr 2021 AD01 Registered office address changed from 1 Rivermead Court Windmill Road Kenn Clevedon BS21 6FT England to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on 8 April 2021
01 Mar 2021 AP01 Appointment of Ms Meri Beth Braziel as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Zoe Tindall-Doman as a director on 26 February 2021
01 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
05 Feb 2021 AA Full accounts made up to 31 January 2020
21 Sep 2020 AD01 Registered office address changed from Unit 71 Stoneleigh Park Kenilworth Warwickshire CV8 2LZ England to 1 Rivermead Court Windmill Road Kenn Clevedon BS21 6FT on 21 September 2020
03 Sep 2020 MR04 Satisfaction of charge 064894680004 in full
11 Aug 2020 MR01 Registration of charge 064894680006, created on 5 August 2020
08 Aug 2020 MR04 Satisfaction of charge 064894680005 in full
08 Aug 2020 MR04 Satisfaction of charge 064894680003 in full
12 Jun 2020 TM01 Termination of appointment of Steven Edward Glendinning as a director on 31 May 2020
12 Jun 2020 TM01 Termination of appointment of Mark Ashley Burchfield as a director on 31 May 2020
12 Jun 2020 TM01 Termination of appointment of Ben King as a director on 31 May 2020