GLIDE TOPCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

09/07/259 July 2025 New

View Document

19/12/2419 December 2024 Registration of charge 087312860002, created on 2024-12-19

View Document

19/12/2419 December 2024 Satisfaction of charge 087312860001 in full

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

17/10/2317 October 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ

View Document

17/10/2317 October 2023 Register(s) moved to registered inspection location Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ

View Document

27/07/2327 July 2023 Appointment of Mrs Paula Marson Benoit as a director on 2023-07-17

View Document

24/02/2324 February 2023 Termination of appointment of Christopher Bates as a director on 2023-02-24

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

29/11/2129 November 2021 Appointment of Mr Christopher Bates as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Meri Beth Braziel as a director on 2021-11-29

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

21/10/2121 October 2021 Change of details for Hawk Bidco Limited as a person with significant control on 2021-10-01

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR HENRY ALTY

View Document

04/12/184 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/12/2018

View Document

04/12/184 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2018

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ASHLEY BURCHFIELD

View Document

03/12/183 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2018

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED CABLECOM TOPCO LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

15/10/1815 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1815 October 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS

View Document

21/05/1821 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 12014.473

View Document

26/04/1826 April 2018 ADOPT ARTICLES 09/02/2018

View Document

27/03/1827 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 12014.243

View Document

09/03/189 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 12009.276

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED ZOE TINDALL-DOMAN

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/174 May 2017 16/12/16 STATEMENT OF CAPITAL GBP 12008.620

View Document

23/03/1723 March 2017 ADOPT ARTICLES 16/12/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MANNING / 18/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PILCHER / 18/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 WINDMILL BUSINESS PARK KENN NORTH SOMERSET BS21 6SR

View Document

21/06/1621 June 2016 ADOPT ARTICLES 20/05/2016

View Document

17/06/1617 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 11995.352

View Document

01/12/151 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ALTER ARTICLES 30/07/2015

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BURCHFIELD / 01/10/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE KINGSTON / 24/04/2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED TIMOTHY JAMES PILCHER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEE COLLISS

View Document

22/02/1522 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 11989.442

View Document

17/01/1517 January 2015 10/11/14 STATEMENT OF CAPITAL GBP 11988.443

View Document

14/11/1414 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 11988.448

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/1427 October 2014 SAIL ADDRESS CREATED

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BURCHFIELD / 24/04/2014

View Document

11/07/1411 July 2014 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED PETER MANNING

View Document

21/03/1421 March 2014 30/01/14 STATEMENT OF CAPITAL GBP 11985.722248

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON

View Document

21/11/1321 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 11983.72

View Document

12/11/1312 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MARK ASHLEY BURCHFIELD

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR LEE JAMES COLLISS

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS LOUISE KINGSTON

View Document

18/10/1318 October 2013 ADOPT ARTICLES 15/10/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

15/10/1315 October 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR GARETH PATRICK HEALY

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information