Advanced company searchLink opens in new window

J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED

Company number 08687903

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 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CH01 Director's details changed for Mrs Kathren Wright on 23 November 2018
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
04 Apr 2017 AP01 Appointment of Mrs Kathren Wright as a director on 1 April 2017
04 Apr 2017 AP03 Appointment of Mrs Kathren Wright as a secretary on 1 April 2017
31 Mar 2017 TM01 Termination of appointment of Timothy John Hutchinson as a director on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Timothy John Hutchinson as a secretary on 31 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AP01 Appointment of Mr Dean Hartley as a director on 1 November 2014
01 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
15 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of shares 22/07/2014
15 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 AD01 Registered office address changed from Airedale House Park Road Guiseley Leeds LS20 8EH to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 August 2014
29 Jan 2014 CH01 Director's details changed for Mr Nicolas John Houghton on 29 January 2014
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 1,000
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2013 CERTNM Company name changed gweco 594 LIMITED\certificate issued on 05/11/13
  • NM06 ‐