Advanced company searchLink opens in new window

GLENPAVE LIMITED

Company number 12573161

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 AP01 Appointment of Peter Hayward Glendining as a director on 18 September 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 PSC01 Notification of Ina Mardari as a person with significant control on 23 May 2023
23 May 2023 TM01 Termination of appointment of Peter Hayward Glendining as a director on 23 May 2023
23 May 2023 PSC07 Cessation of Peter Hayward Glendining as a person with significant control on 23 May 2023
03 Apr 2023 MR01 Registration of charge 125731610001, created on 30 March 2023
28 Mar 2023 AP01 Appointment of Ina Mardari as a director on 28 March 2023
14 Mar 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 43 Waterhall Avenue London E4 6NA on 14 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
18 Jan 2023 AD01 Registered office address changed from 86-90 Paul Street, 86 -90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from 43, Waterhall Avenue Waterhall Avenue London E4 6NA England to 86-90 Paul Street, 86 -90 Paul Street London EC2A 4NE on 18 January 2023
17 Jan 2023 CERTNM Company name changed glenpave LTD LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
22 Dec 2022 CERTNM Company name changed glendining LTD\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
13 Dec 2022 CERTNM Company name changed silver international LTD\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
12 Dec 2022 AD01 Registered office address changed from Patch Park Farm Ongar Road Abridge Essex RM4 1AA England to 43, Waterhall Avenue Waterhall Avenue London E4 6NA on 12 December 2022
15 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
20 Jul 2022 PSC01 Notification of Peter Hayward Glendining as a person with significant control on 20 July 2022
20 Jul 2022 AP01 Appointment of Peter Hayward Glendining as a director on 20 July 2022
20 Jul 2022 PSC07 Cessation of Ronald Terence Richards as a person with significant control on 20 July 2022
20 Jul 2022 TM01 Termination of appointment of Ronald Terence Richards as a director on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 204 Clements Road Yardley Birmingham West Midlands B25 8TS United Kingdom to Patch Park Farm Ongar Road Abridge Essex RM4 1AA on 20 July 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021