R L GLASSPOOL TRUSTEE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Director's details changed for Ms Jacinta Anne Belai on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mrs Kerri Ann Phillips on 2024-12-13

View Document

12/12/2412 December 2024 Director's details changed for Ms Louise Ann Mccarthy on 2024-12-06

View Document

12/12/2412 December 2024 Director's details changed for Mrs Denise Joan Lenton on 2024-12-06

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Robert John Birmingham as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Yusuf Ibrahim as a director on 2023-10-02

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/01/2330 January 2023 Secretary's details changed for Ms Julie Ann Gilson Green on 2023-01-30

View Document

03/01/233 January 2023 Registered office address changed from R L Glasspool Charity Trust 182 Hoe Street London E17 4QH United Kingdom to Mainyard Studios 102 Rookery Court Ruckholt Road London E10 5FA on 2023-01-03

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Matt Luheshi as a director on 2021-12-10

View Document

17/12/2117 December 2021 Appointment of Ms Louise Ann Mccarthy as a director on 2021-12-10

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JOAN TUR / 14/10/2018

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARY STIMSON

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS ANDREA O'LOUGHLIN

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS SOPHIE ANN OUTHWAITE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH NUNN

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANN GILSON / 10/01/2019

View Document

06/06/186 June 2018 SECRETARY APPOINTED MS JULIE ANN GILSON

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MS JACINTA ANNE BELAI

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JOAN TUR / 05/04/2018

View Document

04/04/184 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

12/01/1812 January 2018 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