- Company Overview for GLK CONSTRUCTION LTD (09047221)
- Filing history for GLK CONSTRUCTION LTD (09047221)
- People for GLK CONSTRUCTION LTD (09047221)
- More for GLK CONSTRUCTION LTD (09047221)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
09 Feb 2021 | AD01 | Registered office address changed from 10 Sandringham Rd 10 Sandringham Road Formby Liverpool Merseyside L37 6EQ England to 22 Canal Bank New Lane Burscough Ormskirk L40 0RR on 9 February 2021 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 May 2019 | TM01 | Termination of appointment of Stanley Robinson as a director on 23 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Stanley Robinson as a director on 13 May 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Matthew Robinson as a director on 4 March 2019 | |
02 Mar 2019 | AP01 | Appointment of Mr Liam Robinson as a director on 1 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
29 Sep 2018 | PSC01 | Notification of Liam Robinson as a person with significant control on 29 September 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Luke John Holian Kay as a director on 10 June 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of John Grundy as a director on 14 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of John Grundy as a person with significant control on 14 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of John Grundy as a secretary on 14 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 2 Gaw Hill Lane Aughton Ormskirk Lancashire L39 3LR to 10 Sandringham Rd 10 Sandringham Road Formby Liverpool Merseyside L37 6EQ on 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |