- Company Overview for GLOVER ROAD HAULAGE LIMITED (06669839)
- Filing history for GLOVER ROAD HAULAGE LIMITED (06669839)
- People for GLOVER ROAD HAULAGE LIMITED (06669839)
- Charges for GLOVER ROAD HAULAGE LIMITED (06669839)
- More for GLOVER ROAD HAULAGE LIMITED (06669839)
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) |
---|---|---|---|
27 Dec 2023 | PSC07 | Cessation of Timothy John Barry Glover as a person with significant control on 20 December 2023 | |
27 Dec 2023 | PSC07 | Cessation of Julie Donna Glover as a person with significant control on 20 December 2023 | |
27 Dec 2023 | PSC02 | Notification of Glover Group (Ea) Ltd as a person with significant control on 20 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
21 Sep 2023 | CH03 | Secretary's details changed for Mrs Julie Donna Glover on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mrs Julie Donna Glover on 21 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Timothy John Barry Glover on 20 September 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
16 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Timothy John Barry Glover as a person with significant control on 21 September 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mrs Julie Donna Glover as a person with significant control on 21 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of The Cgm Group (East Anglia) Limited as a person with significant control on 21 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
29 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA to Hill House Farm Bath Road West Dereham King's Lynn PE33 9TP on 21 September 2020 | |
05 Dec 2019 | MR04 | Satisfaction of charge 066698390002 in full | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Timothy John Barry Glover on 9 October 2018 |