About

Registered Number: 06244161
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Glvg Ltd was founded on 11 May 2007 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Constantine, David Alan Nigel, Constantine, Lorraine Anne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINE, David Alan Nigel 11 May 2007 03 December 2010 1
CONSTANTINE, Lorraine Anne 08 July 2009 03 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 21 May 2019
PSC05 - N/A 21 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 17 December 2016
AA01 - Change of accounting reference date 31 October 2016
RESOLUTIONS - N/A 27 July 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 March 2011
CERTNM - Change of name certificate 13 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
RESOLUTIONS - N/A 07 December 2010
CONNOT - N/A 07 December 2010
AR01 - Annual Return 28 May 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 16 June 2008
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.