GLIDE 2 LIMITED

Company Documents

DateDescription
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

09/07/259 July 2025 New

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/12/2419 December 2024 Satisfaction of charge 072584590006 in full

View Document

19/12/2419 December 2024 Registration of charge 072584590007, created on 2024-12-19

View Document

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

View Document

10/12/2410 December 2024

View Document

02/12/242 December 2024 Director's details changed for Mr Timothy James Pilcher on 2021-04-08

View Document

29/11/2429 November 2024 Change of details for Glide Student & Residential Limited as a person with significant control on 2021-04-08

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/11/236 November 2023 Full accounts made up to 2023-01-31

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 Confirmation statement made on 2023-02-24 with updates

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 Full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Registered office address changed from Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

25/02/2225 February 2022 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT to Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ on 2022-02-25

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 Full accounts made up to 2021-01-31

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / CABLECOM NETWORKING LIMITED / 29/11/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072584590001

View Document

20/12/1720 December 2017 ADOPT ARTICLES 20/05/2016

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072584590005

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072584590004

View Document

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

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072584590003

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

16/06/1616 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 0.0125

View Document

06/06/166 June 2016 ADOPT ARTICLES 20/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES PILCHER

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072584590002

View Document

27/05/1627 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072584590001

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR NIGEL HUW PARKER LLOYD

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTANEO

View Document

23/05/1423 May 2014 CURREXT FROM 29/09/2014 TO 31/12/2014

View Document

23/04/1423 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 1393.7500

View Document

10/03/1110 March 2011 710 A ORD OF £1 SUBDIVIDED INTO 80A ORD SHARES OF 1.25 EACH AND 405B ORD SHARES OF £1 SUBDIVIDED INTO 80B ORD SHARES ORD 1.25 EACH 23/02/2011

View Document

10/03/1110 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 1269.54

View Document

10/03/1110 March 2011 SUB-DIVISION 23/02/11

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED CHARLES ENEA CATTANEO

View Document

17/02/1117 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 1115

View Document

22/11/1022 November 2010 17/11/10 STATEMENT OF CAPITAL GBP 955.00

View Document

05/11/105 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/105 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 880

View Document

11/06/1011 June 2010 CURREXT FROM 31/05/2011 TO 29/09/2011

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED SANDEEP SINGH KRISHAN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED JAMES DANIEL VILLARREAL

View Document

11/06/1011 June 2010 SECTION 175 03/06/2010

View Document

11/06/1011 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 770

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

19/05/1019 May 2010 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