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.
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 |
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 |