CHILMARK GLADE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Sharon Jones as a director on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mrs Kim Caldwell on 2025-04-23

View Document

15/04/2515 April 2025 Appointment of Mrs Kim Caldwell as a director on 2025-04-09

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Adrian Smith as a director on 2024-12-19

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

13/11/2413 November 2024 Appointment of Mr Stephen Bennett as a director on 2024-11-07

View Document

11/11/2411 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-11

View Document

06/11/246 November 2024 Termination of appointment of Stewart Warren Jones as a director on 2024-10-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/12/2318 December 2023 Appointment of Mr Stewart Warren Jones as a director on 2023-12-18

View Document

05/12/235 December 2023 Termination of appointment of Craig Mcneil-Aitken as a director on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Graeme Michael Cole as a director on 2023-09-08

View Document

06/07/236 July 2023 Termination of appointment of Ryan Scott Lee as a director on 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/10/221 October 2022 Termination of appointment of Joe Lindsay as a director on 2022-09-16

View Document

17/05/2217 May 2022 Appointment of Mr Craig Mcneil-Aitken as a director on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Ryan Scott Lee as a director on 2022-01-19

View Document

20/01/2220 January 2022 Appointment of Mr Damon John Buckle as a director on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Robert James Leslie Hart as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Miss Stacey Marie Harris as a director on 2022-01-18

View Document

10/01/2210 January 2022 Termination of appointment of Paul Michael Coombes as a director on 2022-01-05

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

13/06/2113 June 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAINE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR GRAEME MICHAEL COLE

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR PAUL MICHAEL COOMBES

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS SHARON JONES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CHEVIS

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARL ENDERSBY

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MARK DAVID CHEVIS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DANIEL MARK HEATHCOTE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ROBERT JAMES LESLIE HART

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEAMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR IAN JOHN CHILCOTT

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR MATTHEW AIDAN SEAMAN

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MATTHEW JAMES PAINE

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR KARL WILLIAM ARTHUR ENDERSBY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 15/04/16 NO MEMBER LIST

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 15/04/15 NO MEMBER LIST

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR REDDINGS COMPANY SECRETARY LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MARK DOCHERTY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED JOE LINDSAY

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company