About

Registered Number: 08310219
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 56 Springfield Road, Kings Heath, Birmingham, B14 7DY

 

Founded in 2012, Glover Priest Solicitors Ltd have registered office in Birmingham. The companies directors are listed as Donovan, Sophie Emma, Freedman, Rachel Lorraine, Glover, Gavin James, Lloyd, Rachel, Priest, Martin Chico, Russell, Lesley Pauline, Beadsworth, Clare, Tibbits, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Sophie Emma 01 November 2016 - 1
FREEDMAN, Rachel Lorraine 18 May 2018 - 1
GLOVER, Gavin James 27 November 2012 - 1
LLOYD, Rachel 16 December 2015 - 1
PRIEST, Martin Chico 27 November 2012 - 1
RUSSELL, Lesley Pauline 01 September 2014 - 1
BEADSWORTH, Clare 01 September 2014 30 June 2020 1
TIBBITS, Anthony 01 September 2014 30 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 29 May 2020
MR04 - N/A 16 April 2020
CS01 - N/A 05 December 2019
MR04 - N/A 03 December 2019
AP01 - Appointment of director 16 September 2019
MR01 - N/A 10 September 2019
CH01 - Change of particulars for director 20 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 22 May 2018
MR01 - N/A 29 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 October 2013
AA01 - Change of accounting reference date 17 October 2013
MR01 - N/A 04 September 2013
AD01 - Change of registered office address 15 July 2013
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Fully Satisfied

N/A

A registered charge 16 March 2018 Fully Satisfied

N/A

A registered charge 29 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.