GLIDE STUDENT & RESIDENTIAL LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2025-01-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

19/12/2419 December 2024 Satisfaction of charge 031886150011 in full

View Document

19/12/2419 December 2024 Registration of charge 031886150012, created on 2024-12-19

View Document

29/11/2429 November 2024 Change of details for Gibson Midco Ltd as a person with significant control on 2021-04-08

View Document

27/11/2427 November 2024 Notification of Gibson Midco Ltd as a person with significant control on 2020-08-07

View Document

27/11/2427 November 2024 Cessation of Glide Holdings Limited as a person with significant control on 2020-08-07

View Document

10/07/2410 July 2024 Full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 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

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 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

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 Full accounts made up to 2021-01-31

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BURCHFIELD

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

27/04/2027 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / CABLECOM NETWORKING HOLDINGS LIMITED / 29/11/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED CABLECOM NETWORKING 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

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR RHYS THOMAS

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / CABLECOM NETWORKING HOLDINGS LIMITED / 24/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 ADOPT ARTICLES 13/12/2017

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031886150006

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031886150010

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031886150009

View Document

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

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KAN

View Document

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

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031886150008

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KAN / 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

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

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MATTHEW THOMAS / 18/07/2016

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 FULL 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

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

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

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031886150007

View Document

01/08/141 August 2014 ALTER ARTICLES 18/06/2014

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031886150006

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/07/143 July 2014 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MATTHEW THOMAS / 24/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BURCHFIELD / 24/04/2014

View Document

29/05/1429 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAMSON / 07/03/2012

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MATTHEW THOMAS / 27/01/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED RHYS MATTHEW THOMAS

View Document

08/07/108 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BURCHFIELD / 01/04/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR IAN WILLIAMSON

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR PAUL DAVID MORRIS

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK BURCHFIELD

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PAUL KAN

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR LEE JAMES COLLISS

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR LEE JAMES COLLISS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MAYNARD

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MAYNARD

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MR MARK BURCHFIELD

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 FACILITI AGREE 11/05/07

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 £ NC 256/262 08/11/05

View Document

01/12/051 December 2005 NC INC ALREADY ADJUSTED 08/11/05

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 12/08/05

View Document

14/11/0514 November 2005 £ NC 250/256 12/08/05

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 04/05/05

View Document

09/06/059 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/059 June 2005 £ NC 200/250 24/05/05

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/07/048 July 2004 £ SR [email protected] 08/10/02

View Document

22/06/0422 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/04/04; CHANGE OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; CHANGE OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 2 BREWERY COURT NORTH STREET, BEDMINSTER BRISTOL AVON BS3 1JS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 £ NC 100/200 21/09/01

View Document

23/10/0123 October 2001 NC INC ALREADY ADJUSTED 21/09/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 VARYING SHARE RIGHTS AND NAMES 21/07/00

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 COMPANY NAME CHANGED C J ELECTRICAL LIMITED CERTIFICATE ISSUED ON 05/08/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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