Advanced company searchLink opens in new window

GLOVERS COURT PRESTON LIMITED

Company number 06532350

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Nov 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 PSC01 Notification of Robert Bernard Casey as a person with significant control on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD to 2 Commercial Street Manchester M15 4RQ on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Stuart John Whittle as a director on 9 November 2018
09 Nov 2018 TM02 Termination of appointment of Martin Frank Whittle as a secretary on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Frank Bretherton as a director on 9 November 2018
09 Nov 2018 PSC07 Cessation of Frank Bretherton as a person with significant control on 9 November 2018
08 Nov 2018 AP01 Appointment of Mr Robert Bernard Casey as a director on 8 November 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Stuart John Whittle on 23 August 2016