GLIDE STUDENT & RESIDENTIAL LIMITED
Company number 03188615
- Company Overview for GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)
- Filing history for GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)
- People for GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)
- Charges for GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)
- More for GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)
| 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) |
|---|---|---|---|
| 04 Nov 2025 | AD02 | Register inspection address has been changed from Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ United Kingdom to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT | |
| 04 Nov 2025 | CH01 | Director's details changed for Mr Timothy James Pilcher on 1 November 2025 | |
| 03 Nov 2025 | PSC05 | Change of details for Gibson Midco Ltd as a person with significant control on 1 November 2025 | |
| 03 Nov 2025 | AD01 | Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 3 November 2025 | |
| 03 Nov 2025 | CH01 | Director's details changed for Mrs Paula Marson Benoit on 1 November 2025 | |
| 09 Jul 2025 | AA | Full accounts made up to 31 January 2025 | |
| 28 Apr 2025 | CS01 | Confirmation statement made on 19 April 2025 with updates | |
| 19 Dec 2024 | MR04 | Satisfaction of charge 031886150011 in full | |
| 19 Dec 2024 | MR01 | Registration of charge 031886150012, created on 19 December 2024 | |
| 29 Nov 2024 | PSC05 | Change of details for Gibson Midco Ltd as a person with significant control on 8 April 2021 | |
| 27 Nov 2024 | PSC07 | Cessation of Glide Holdings Limited as a person with significant control on 7 August 2020 | |
| 27 Nov 2024 | PSC02 | Notification of Gibson Midco Ltd as a person with significant control on 7 August 2020 | |
| 10 Jul 2024 | AA | Full accounts made up to 31 January 2024 | |
| 30 Apr 2024 | CS01 | Confirmation statement made on 19 April 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 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
| 24 Feb 2023 | TM01 | Termination of appointment of Christopher Bates as a director on 24 February 2023 | |
| 30 Jan 2023 | AA | Full accounts made up to 31 January 2022 | |
| 29 Apr 2022 | CS01 | Confirmation statement made on 19 April 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 | |
| 28 Apr 2021 | AD02 | Register inspection address has been changed from 1 Rivermead Court Kenn Business Park Windmill Road Clevedon BS21 6FT England to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ | |
| 27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates |