Advanced company searchLink opens in new window

GLENDALE LIVERPOOL LIMITED

Company number 05765738

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)
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
23 Oct 2018 PSC02 Notification of Parkwood Holdings Limited as a person with significant control on 9 October 2018
23 Oct 2018 PSC07 Cessation of Glendale Managed Services Limited as a person with significant control on 9 October 2018
06 Aug 2018 AA Full accounts made up to 31 March 2018
13 Jun 2018 AP01 Appointment of Mr James Edward Noakes as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Stephen Patrick Munby as a director on 6 June 2018
28 Feb 2018 CH01 Director's details changed for Ms Erica Louise Oates on 28 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Michael Harvey Brunskill on 20 February 2018
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
30 Jun 2017 AA Full accounts made up to 31 March 2017
03 Nov 2016 TM01 Termination of appointment of Anthony William Hewitt as a director on 3 November 2016
03 Nov 2016 AP01 Appointment of Mr Alexander Jeffrey Paterson as a director on 3 November 2016
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
06 Sep 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Anthony William Hewitt as a director on 31 March 2016
22 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
10 Sep 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AP01 Appointment of Mr Stephen Patrick Munby as a director on 16 December 2014
10 Dec 2014 TM01 Termination of appointment of Timothy Francis Moore as a director on 9 December 2014
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
30 Jun 2014 AA Full accounts made up to 31 March 2014
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
27 Aug 2013 AA Full accounts made up to 31 March 2013