About

Registered Number: 06553615
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Active
Registered Address: Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

 

Having been setup in 2008, Beverley Glock Cookery School Ltd has its registered office in Gerrards Cross in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this company are listed as Glock, Peter James, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GLOCK, Peter James 04 April 2008 - 1
FORM 10 SECRETARIES FD LTD 03 April 2008 03 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 October 2013
CERTNM - Change of name certificate 11 June 2013
CONNOT - N/A 11 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 06 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 16 May 2008
225 - Change of Accounting Reference Date 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.