MR01 |
Registration of charge 088782510011, created on Friday 9th February 2024
filed on: 27th, February 2024
| mortgage
|
Free Download
(135 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088782510010, created on Tuesday 25th July 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Friday 31st August 2018 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088782510009, created on Thursday 8th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 088782510008, created on Wednesday 29th April 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(138 pages)
|
AD01 |
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Thursday 19th March 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st August 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088782510007, created on Friday 15th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(138 pages)
|
MR01 |
Registration of charge 088782510006, created on Tuesday 17th October 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(40 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 9th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 9th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 9th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088782510005, created on Tuesday 10th March 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088782510001, created on Thursday 18th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(122 pages)
|
MR01 |
Registration of charge 088782510002, created on Thursday 18th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088782510003, created on Thursday 18th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(89 pages)
|
MR01 |
Registration of charge 088782510004, created on Thursday 18th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 28th February 2015.
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on Friday 3rd October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
AP04 |
On Friday 3rd October 2014 - new secretary appointed
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on Friday 3rd October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 3rd October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th October 2014
filed on: 6th, October 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glorybrook LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|