About

Registered Number: 06157210
Date of Incorporation: 13/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Having been setup in 2007, M Glynn Builders Ltd has its registered office in Beaconsfield. There are 2 directors listed as Glynn, Jade Willow, Shinh, Gemma Kirsty Teresa for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Jade Willow 13 March 2007 - 1
SHINH, Gemma Kirsty Teresa 27 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR01 - N/A 11 May 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 May 2019
RESOLUTIONS - N/A 25 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2019
SH19 - Statement of capital 25 March 2019
CAP-SS - N/A 25 March 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 08 March 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 08 July 2014
RESOLUTIONS - N/A 08 July 2014
SH08 - Notice of name or other designation of class of shares 08 July 2014
AR01 - Annual Return 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AA - Annual Accounts 12 September 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 January 2009
RESOLUTIONS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
123 - Notice of increase in nominal capital 08 January 2009
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.