Advanced company searchLink opens in new window

GLIDE 2 LIMITED

Company number 07258459

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)
31 May 2016 AP01 Appointment of Mr Timothy James Pilcher as a director on 20 May 2016
28 May 2016 MR01 Registration of charge 072584590002, created on 20 May 2016
27 May 2016 AP01 Appointment of Mr Mark Ashley Burchfield as a director on 20 May 2016
27 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2016 MR01 Registration of charge 072584590001, created on 20 May 2016
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,393.75
23 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Nigel Huw Parker Lloyd as a director on 6 April 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,393.75
04 Jul 2014 TM01 Termination of appointment of Charles Cattaneo as a director
23 May 2014 AA01 Current accounting period extended from 29 September 2014 to 31 December 2014
23 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,393.75
30 Dec 2013 AUD Auditor's resignation
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
21 Feb 2012 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 21 February 2012
02 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,393.7500
10 Mar 2011 SH02 Sub-division of shares on 23 February 2011
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,269.54
10 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 710 a ord of £1 subdivided into 80A ord shares of 1.25 each and 405B ord shares of £1 subdivided into 80B ord shares ord 1.25 each 23/02/2011