Advanced company searchLink opens in new window

GLENFERN TRADING LIMITED

Company number 06312950

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)
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Feb 2022 AP01 Appointment of Mr Jamie Baker as a director on 31 January 2022
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
14 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 Sep 2018 MR04 Satisfaction of charge 1 in full
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 October 2017
24 Apr 2018 AD01 Registered office address changed from Unit 1 Glenfern Yard Carsons Road Mangotsfield Bristol BS16 9LP to Shute Garage Shute Axminster EX13 7PZ on 24 April 2018
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
04 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,300,000
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 AP01 Appointment of Ms Joanne Eliabeth Thomas as a director on 5 January 2015
20 Jan 2015 TM01 Termination of appointment of Sheila Jane Chidgey as a director on 5 January 2015
20 Jan 2015 TM02 Termination of appointment of Sheila Chidgey as a secretary on 5 January 2015
15 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,300,000