GLOVERS COURT PRESTON LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Accounts. Accounts type micro entity. 2023-05-19 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type micro entity. 2021-11-05 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-11-09 View Report
Persons with significant control. Notification date: 2018-11-09. Psc name: Robert Bernard Casey. 2018-11-09 View Report
Address. Old address: C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD. New address: 2 Commercial Street Manchester M15 4RQ. Change date: 2018-11-09. 2018-11-09 View Report
Officers. Termination date: 2018-11-09. Officer name: Stuart John Whittle. 2018-11-09 View Report
Officers. Officer name: Martin Frank Whittle. Termination date: 2018-11-09. 2018-11-09 View Report
Officers. Termination date: 2018-11-09. Officer name: Frank Bretherton. 2018-11-09 View Report
Persons with significant control. Psc name: Frank Bretherton. Cessation date: 2018-11-09. 2018-11-09 View Report
Officers. Officer name: Mr Robert Bernard Casey. Appointment date: 2018-11-08. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Officers. Change date: 2016-08-23. Officer name: Mr Stuart John Whittle. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Officers. Officer name: Mr Stuart John Whittle. Change date: 2014-03-01. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Officers. Change date: 2013-03-20. Officer name: Stuart John Whittle. 2013-03-20 View Report
Officers. Officer name: Stuart John Whittle. Change date: 2013-03-20. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Officers. Officer name: Stuart John Whittle. Change date: 2013-01-04. 2013-03-12 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Officers. Officer name: Stuart John Whittle. Change date: 2012-04-18. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Officers. Officer name: Mr Frank Bretherton. 2011-07-11 View Report
Capital. Capital allotment shares. 2011-07-08 View Report
Address. Old address: Richard House Winckley Square Preston Lancashire PR1 3HP. Change date: 2011-07-04. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Accounts. Accounts type dormant. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type dormant. 2009-10-29 View Report
Officers. Description: Director's change of particulars / stuart whittle / 01/08/2009. 2009-08-10 View Report
Officers. Description: Director's change of particulars / stuart whittle / 28/04/2009. 2009-05-18 View Report
Annual return. Legacy. 2009-04-17 View Report
Address. Description: Registered office changed on 31/03/2008 from c/o crc north LTD carrington business park manchester road, carrington manchester M31 4XL. 2008-03-31 View Report