GLIDE BIDCO 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

19/12/2419 December 2024 Registration of charge 091331430007, created on 2024-12-19

View Document

19/12/2419 December 2024 Satisfaction of charge 091331430006 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

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

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

06/12/236 December 2023 Accounts for a small company 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

04/07/234 July 2023 Confirmation statement made on 2023-06-20 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 Accounts for a small company made up to 2022-01-31

View Document

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

View Document

29/11/2129 November 2021 Appointment of Mr Christopher Bates 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

24/06/2124 June 2021 Register inspection address has been changed from 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / CABLECOM BIDCO LIMITED / 29/11/2018

View Document

25/06/1925 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

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

View Document

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

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED CABLECOM BIDCO 2 LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

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

View Document

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

View Document

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

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

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

View Document

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

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091331430001

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091331430005

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091331430004

View Document

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

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091331430003

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 ROAD KENN CLEVEDON AVON BS21 6SR

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BURCHFIELD / 18/07/2016

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

18/08/1518 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

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

17/11/1417 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091331430002

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091331430001

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR LEE JAMES COLLISS

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR GARETH PATRICK HEALY

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS LOUISE KINGSTON

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

16/07/1416 July 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

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