GLOVER ONE LIMITED

Hill House Farm Bath Road Hill House Farm Bath Road, King's Lynn, PE33 9TP, Norfolk, England
StatusACTIVE
Company No.07865838
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

GLOVER ONE LIMITED is an active private limited company with number 07865838. It was incorporated 12 years, 6 months, 17 days ago, on 30 November 2011. The company address is Hill House Farm Bath Road Hill House Farm Bath Road, King's Lynn, PE33 9TP, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA

New address: Hill House Farm Bath Road West Dereham King's Lynn Norfolk PE33 9TP

Change date: 2023-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mrs Julie Donna Glover

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-23

Psc name: Mrs Julie Donna Glover

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mr Timothy John Barry Glover

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-23

Psc name: Mr Timothy John Barry Glover

Documents

View document PDF

Certificate change of name company

Date: 18 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed country grounds maintenance LIMITED\certificate issued on 18/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mrs Julie Donna Glover

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Timothy John Barry Glover

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mrs Julie Donna Glover

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078658380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: Hill House Farm Bath Road West Dereham Norfolk PE33 9TP

Change date: 2015-03-11

New address: Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078658380001

Charge creation date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTTICA CONSTRUCTION LTD

109 CONNELL CRESCENT,LONDON,W5 3BJ

Number:10618233
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE INVESTMENT CAPITAL LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:06715314
Status:LIQUIDATION
Category:Private Limited Company

CHERISH NAIL STUDIO LIMITED

PILGRIM HOUSE,PLYMOUTH,PL1 5AJ

Number:07042443
Status:ACTIVE
Category:Private Limited Company

FRANK WILSON HOLDINGS LIMITED

45 NEW STREET,LEEDS,LS28 5DJ

Number:06634566
Status:ACTIVE
Category:Private Limited Company

RGS HELICOPTERS LIMITED

C/O ABACUS SERVICES, ABACUS,OBAN,PA34 4BG

Number:SC278118
Status:ACTIVE
Category:Private Limited Company

SEAROCK CLUB 24 LTD

513 HIGH ROAD HIGH ROAD,WEMBLEY,HA0 2DH

Number:10651442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source