GLOVER TRAINING (YORK) LIMITED
Status | ACTIVE |
Company No. | 06428867 |
Category | Private Limited Company |
Incorporated | 16 Nov 2007 |
Age | 16 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GLOVER TRAINING (YORK) LIMITED is an active private limited company with number 06428867. It was incorporated 16 years, 6 months, 14 days ago, on 16 November 2007. The company address is 124 Acomb Road, York, YO24 4EY, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Change sail address company with old address new address
Date: 18 Dec 2020
Category: Address
Type: AD02
New address: 124 Acomb Road York YO24 4EY
Old address: Moyola House 31 Hawthorn Grove York YO31 7YA England
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: Moyola House 31 Hawthorne Grove York YO31 7YA
New address: 124 Acomb Road York YO24 4EY
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 16 Aug 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 22 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064288670001
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change sail address company with old address
Date: 20 Nov 2013
Category: Address
Type: AD02
Old address: 31 Hawthorn Grove York YO31 7YA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robert David Glover
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Jane Glover
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 14 clifford street york YO1 9RD
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Some Companies
D.C. PAINTERS & JOINERS LIMITED
SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ
Number: | SC118670 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTERSHIRE BUILDING SOLUTIONS LTD
25 CRANWELL CLOSE,GLOUCESTERSHIRE,GL4 6JR
Number: | 09794128 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J ELLIOTT ROAD,BOURNEMOUTH,BH11 8JR
Number: | 11191684 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT 44,MANCHESTER,M1 4HF
Number: | 08026955 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL EXCHANGE,LONDON,EC3V 3DG
Number: | 10862608 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 06863593 |
Status: | ACTIVE |
Category: | Private Limited Company |