Total Documents | 247 |
---|
Total Pages | 1,779 |
---|
26 September 2023 | Accounts for a small company made up to 30 April 2023 |
---|---|
24 January 2023 | Accounts for a small company made up to 1 May 2022 |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates |
15 December 2022 | Registration of charge 013937230017, created on 13 December 2022 |
14 June 2022 | Termination of appointment of Derek Brian Clifton as a director on 3 June 2022 |
14 June 2022 | Termination of appointment of Geoffrey Hallam as a director on 10 June 2022 |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates |
18 November 2021 | Accounts for a small company made up to 30 April 2021 |
5 May 2021 | Registration of charge 013937230015, created on 23 April 2021 |
5 May 2021 | Registration of charge 013937230016, created on 23 April 2021 |
5 March 2021 | Accounts for a small company made up to 30 April 2020 |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates |
15 October 2020 | Registration of charge 013937230014, created on 9 October 2020 |
30 April 2020 | Registration of charge 013937230013, created on 24 April 2020 |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates |
2 September 2019 | Full accounts made up to 30 April 2019 |
7 February 2019 | Full accounts made up to 30 April 2018 |
25 January 2019 | Termination of appointment of Simon John Loveland as a secretary on 17 January 2019 |
25 January 2019 | Appointment of Mr Charles Peter Blakemore as a secretary on 17 January 2019 |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates |
26 October 2017 | Accounts for a small company made up to 30 April 2017 |
26 October 2017 | Accounts for a small company made up to 30 April 2017 |
20 January 2017 | Accounts for a small company made up to 30 April 2016 |
20 January 2017 | Accounts for a small company made up to 30 April 2016 |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
14 January 2016 | Accounts for a small company made up to 30 April 2015 |
14 January 2016 | Accounts for a small company made up to 30 April 2015 |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 September 2015 | Appointment of Mr Derek Brian Clifton as a director on 1 September 2015 |
9 September 2015 | Appointment of Mr Derek Brian Clifton as a director on 1 September 2015 |
9 September 2015 | Appointment of Mr Derek Brian Clifton as a director on 1 September 2015 |
8 September 2015 | Appointment of Mr Simon John Loveland as a secretary on 1 September 2015 |
8 September 2015 | Appointment of Mr Simon John Loveland as a secretary on 1 September 2015 |
8 September 2015 | Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015 |
8 September 2015 | Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015 |
8 September 2015 | Appointment of Mr Simon John Loveland as a secretary on 1 September 2015 |
8 September 2015 | Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015 |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
17 December 2014 | Accounts for a small company made up to 30 April 2014 |
17 December 2014 | Accounts for a small company made up to 30 April 2014 |
2 June 2014 | Registration of charge 013937230012 |
2 June 2014 | Registration of charge 013937230012 |
7 April 2014 | Appointment of Mr Scott Munro-Morris as a director |
7 April 2014 | Appointment of Mr Scott Munro-Morris as a director |
13 March 2014 | Registration of charge 013937230011 |
13 March 2014 | Registration of charge 013937230011 |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
3 January 2014 | Accounts for a small company made up to 30 April 2013 |
3 January 2014 | Accounts for a small company made up to 30 April 2013 |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
24 September 2012 | Termination of appointment of Robert Upton as a secretary |
24 September 2012 | Appointment of Mr William Leonard Tomlinson as a secretary |
24 September 2012 | Termination of appointment of Robert Upton as a secretary |
24 September 2012 | Appointment of Mr William Leonard Tomlinson as a secretary |
17 April 2012 | Company name changed glade garland LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed glade garland LIMITED\certificate issued on 17/04/12
|
22 March 2012 | Appointment of Mr Alastair Haigh as a director |
22 March 2012 | Appointment of Mr Geoffrey Hallam as a director |
22 March 2012 | Appointment of Mr Mark Christopher Titley as a director |
22 March 2012 | Appointment of Mr Geoffrey Hallam as a director |
22 March 2012 | Appointment of Mr Mark Christopher Titley as a director |
22 March 2012 | Appointment of Mr Alastair Haigh as a director |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
6 January 2012 | Termination of appointment of Lee Coleyshaw as a director |
6 January 2012 | Termination of appointment of Lee Coleyshaw as a director |
7 November 2011 | Accounts for a small company made up to 30 April 2011 |
7 November 2011 | Accounts for a small company made up to 30 April 2011 |
18 October 2011 | Termination of appointment of Anthony Pannell as a director |
18 October 2011 | Termination of appointment of Anthony Pannell as a director |
17 October 2011 | Termination of appointment of Anthony Pannell as a secretary |
17 October 2011 | Appointment of Mr Robert Gordon Upton as a secretary |
17 October 2011 | Termination of appointment of Anthony Pannell as a secretary |
17 October 2011 | Appointment of Mr Robert Gordon Upton as a secretary |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
23 June 2011 | Particulars of a mortgage or charge / charge no: 10 |
23 June 2011 | Particulars of a mortgage or charge / charge no: 10 |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
29 March 2011 | Statement of company's objects |
29 March 2011 | Resolutions
|
29 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
29 March 2011 | Resolutions
|
29 March 2011 | Statement of company's objects |
29 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 |
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 |
15 February 2011 | Termination of appointment of Elwyn Davies as a director |
15 February 2011 | Termination of appointment of Elwyn Davies as a director |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
24 January 2011 | Accounts for a small company made up to 30 April 2010 |
24 January 2011 | Accounts for a small company made up to 30 April 2010 |
19 February 2010 | Director's details changed for Mr Lee Coleyshaw on 19 February 2010 |
19 February 2010 | Director's details changed for Mr Lee Coleyshaw on 19 February 2010 |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
30 November 2009 | Accounts for a small company made up to 30 April 2009 |
30 November 2009 | Accounts for a small company made up to 30 April 2009 |
27 November 2009 | Director's details changed for Mr Elwyn Davies on 27 November 2009 |
27 November 2009 | Secretary's details changed for Mr Anthony David Pannell on 27 November 2009 |
27 November 2009 | Secretary's details changed for Mr Anthony David Pannell on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Peter Francis Blakemore on 27 November 2009 |
27 November 2009 | Director's details changed for Lee Coleyshaw on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Anthony David Pannell on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Peter Francis Blakemore on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Anthony David Pannell on 27 November 2009 |
27 November 2009 | Director's details changed for Mr Elwyn Davies on 27 November 2009 |
27 November 2009 | Director's details changed for Lee Coleyshaw on 27 November 2009 |
22 October 2009 | Particulars of a mortgage or charge / charge no: 8 |
22 October 2009 | Particulars of a mortgage or charge / charge no: 8 |
4 September 2009 | Particulars of a mortgage or charge / charge no: 7 |
4 September 2009 | Particulars of a mortgage or charge / charge no: 7 |
4 February 2009 | Return made up to 09/01/09; full list of members |
4 February 2009 | Return made up to 09/01/09; full list of members |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 December 2008 | Resolutions
|
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 |
17 December 2008 | Resolutions
|
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 |
6 November 2008 | Accounts for a small company made up to 30 April 2008 |
6 November 2008 | Accounts for a small company made up to 30 April 2008 |
18 February 2008 | Accounts for a small company made up to 30 April 2007 |
18 February 2008 | Accounts for a small company made up to 30 April 2007 |
25 January 2008 | Return made up to 09/01/08; full list of members |
25 January 2008 | Return made up to 09/01/08; full list of members |
6 December 2007 | New director appointed |
6 December 2007 | New director appointed |
5 March 2007 | Full accounts made up to 30 April 2006 |
5 March 2007 | Full accounts made up to 30 April 2006 |
6 February 2007 | Return made up to 09/01/07; full list of members |
6 February 2007 | Return made up to 09/01/06; full list of members |
6 February 2007 | Return made up to 09/01/06; full list of members |
6 February 2007 | Return made up to 09/01/07; full list of members |
1 March 2006 | Full accounts made up to 30 April 2005 |
1 March 2006 | Full accounts made up to 30 April 2005 |
27 February 2006 | Secretary resigned |
27 February 2006 | New secretary appointed |
27 February 2006 | New secretary appointed |
27 February 2006 | Secretary resigned |
17 February 2006 | New director appointed |
17 February 2006 | Director resigned |
17 February 2006 | Director resigned |
17 February 2006 | New director appointed |
16 December 2005 | New director appointed |
16 December 2005 | New director appointed |
18 January 2005 | Return made up to 09/01/05; full list of members |
18 January 2005 | Return made up to 09/01/05; full list of members |
10 November 2004 | Full accounts made up to 30 April 2004 |
10 November 2004 | Full accounts made up to 30 April 2004 |
11 June 2004 | Particulars of mortgage/charge |
11 June 2004 | Particulars of mortgage/charge |
11 June 2004 | Particulars of mortgage/charge |
11 June 2004 | Particulars of mortgage/charge |
11 June 2004 | Particulars of mortgage/charge |
11 June 2004 | Particulars of mortgage/charge |
20 January 2004 | Return made up to 09/01/04; full list of members |
20 January 2004 | Return made up to 09/01/04; full list of members |
13 November 2003 | Full accounts made up to 30 April 2003 |
13 November 2003 | Full accounts made up to 30 April 2003 |
31 May 2003 | Auditor's resignation |
31 May 2003 | Auditor's resignation |
31 January 2003 | Return made up to 09/01/03; full list of members |
31 January 2003 | Return made up to 09/01/03; full list of members |
18 December 2002 | Full accounts made up to 30 April 2002 |
18 December 2002 | Full accounts made up to 30 April 2002 |
10 August 2002 | Auditor's resignation |
10 August 2002 | Auditor's resignation |
2 February 2002 | Return made up to 09/01/02; full list of members |
2 February 2002 | Return made up to 09/01/02; full list of members |
25 October 2001 | Particulars of mortgage/charge |
25 October 2001 | Particulars of mortgage/charge |
23 October 2001 | Full accounts made up to 30 April 2001 |
23 October 2001 | Full accounts made up to 30 April 2001 |
20 June 2001 | Auditor's resignation |
20 June 2001 | Auditor's resignation |
16 January 2001 | Return made up to 09/01/01; full list of members
|
16 January 2001 | Return made up to 09/01/01; full list of members
|
26 June 2000 | Director resigned |
26 June 2000 | Secretary resigned;director resigned |
26 June 2000 | Secretary resigned;director resigned |
26 June 2000 | Director resigned |
16 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 |
16 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 |
6 June 2000 | New director appointed |
6 June 2000 | Registered office changed on 06/06/00 from: 69 penrhyn beach east penrhyn bay llandudno conwy LL30 3RW |
6 June 2000 | New secretary appointed;new director appointed |
6 June 2000 | Registered office changed on 06/06/00 from: 69 penrhyn beach east penrhyn bay llandudno conwy LL30 3RW |
6 June 2000 | New director appointed |
6 June 2000 | New secretary appointed;new director appointed |
30 May 2000 | Full accounts made up to 31 March 2000 |
30 May 2000 | Full accounts made up to 31 March 2000 |
11 January 2000 | Return made up to 09/01/00; full list of members |
11 January 2000 | Return made up to 09/01/00; full list of members |
12 October 1999 | Full accounts made up to 31 March 1999 |
12 October 1999 | Full accounts made up to 31 March 1999 |
18 January 1999 | Return made up to 09/01/99; full list of members |
18 January 1999 | Return made up to 09/01/99; full list of members |
21 September 1998 | Full accounts made up to 31 March 1998 |
21 September 1998 | Full accounts made up to 31 March 1998 |
14 January 1998 | Full accounts made up to 31 March 1997 |
14 January 1998 | Full accounts made up to 31 March 1997 |
7 January 1998 | Return made up to 09/01/98; no change of members
|
7 January 1998 | Return made up to 09/01/98; no change of members
|
28 November 1997 | New secretary appointed;new director appointed |
28 November 1997 | New secretary appointed;new director appointed |
26 November 1997 | Registered office changed on 26/11/97 from: 2 cuffnell close liddell park llandudno gwynedd |
26 November 1997 | Registered office changed on 26/11/97 from: 2 cuffnell close liddell park llandudno gwynedd |
28 January 1997 | Full accounts made up to 31 March 1996 |
28 January 1997 | Full accounts made up to 31 March 1996 |
21 January 1997 | Return made up to 09/01/97; no change of members |
21 January 1997 | Return made up to 09/01/97; no change of members |
12 January 1996 | Return made up to 09/01/96; full list of members |
12 January 1996 | Return made up to 09/01/96; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
27 November 1978 | Memorandum and Articles of Association |
27 November 1978 | Memorandum and Articles of Association |
12 October 1978 | Certificate of incorporation |
12 October 1978 | Certificate of incorporation |