GLOVER EDWARDS INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05940616 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GLOVER EDWARDS INVESTMENTS LIMITED is an active private limited company with number 05940616. It was incorporated 17 years, 8 months, 12 days ago, on 20 September 2006. The company address is 49 Westerham Road, Sevenoaks, TN13 2QB, Kent.
Company Fillings
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Glover
Appointment date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Appoint person director company with name
Date: 29 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Glover
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Meredith
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Glover
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Patrick Lewis
Change date: 2010-09-20
Documents
Change corporate secretary company with change date
Date: 18 Nov 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-20
Officer name: Seclon Limited
Documents
Appoint person secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John William Meredith
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
Change date: 2010-10-29
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Lewis
Documents
Termination secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seclon Limited
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP
Number: | SC477258 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1030 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC421300 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 TROUTBECK AVENUE,WARRINGTON,WA5 0AS
Number: | 11405223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LPM HOUSE CHEDDAR BUSINESS PARK,CHEDDAR,BS27 3EB
Number: | 03151645 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HARLEY STREET,LONDON,W1G 7LQ
Number: | 11603542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB HOLDINGS (MANCHESTER) LIMITED
60 OXFORD STREET,MANCHESTER,M1 5EE
Number: | 09798567 |
Status: | ACTIVE |
Category: | Private Limited Company |