-
GLOVER PRIEST SOLICITORS LIMITED - 56 Springfield Road, Kings Heath, Birmingham, B14 7DY, United Kingdom
Company Information
- Company registration number
- 08310219
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 56 Springfield Road
- Kings Heath
- Birmingham
- B14 7DY 56 Springfield Road, Kings Heath, Birmingham, B14 7DY UK
Management
- Managing Directors
- GLOVER, Gavin James
- LLOYD, Rachel
- PRIEST, Martin Chico
- RUSSELL, Lesley Pauline
- ASPINALL, Rachel Lorraine
- MATHARU, Pavneet
- MOSS, Rhys
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-27
- Age Of Company 2012-11-27 11 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Martin Chico Priest
- Mr Gavin James Glover
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-12-11
- Last Date: 2023-11-27
-
GLOVER PRIEST SOLICITORS LIMITED Company Description
- GLOVER PRIEST SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08310219. Its current trading status is "live". It was registered 2012-11-27. It has declared SIC or NACE codes as "69102". It has 7 directors The latest accounts are filed up to 2022-08-31.It can be contacted at 56 Springfield Road .
Get GLOVER PRIEST SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glover Priest Solicitors Limited - 56 Springfield Road, Kings Heath, Birmingham, B14 7DY, United Kingdom
- 2012-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOVER PRIEST SOLICITORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-03-07) - CH01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-01-24) - CH01
-
change-to-a-person-with-significant-control (2023-01-24) - PSC04
-
confirmation-statement-with-no-updates (2023-12-14) - CS01
-
change-to-a-person-with-significant-control (2023-01-25) - PSC04
-
termination-director-company-with-name-termination-date (2023-02-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-05-25) - AA
-
appoint-person-director-company-with-name-date (2023-07-21) - AP01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-18) - MR01
-
mortgage-satisfy-charge-full (2022-03-10) - MR04
-
confirmation-statement-with-updates (2022-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-30) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA
-
change-person-director-company-with-change-date (2021-05-26) - CH01
-
termination-director-company-with-name-termination-date (2021-06-26) - TM01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-09-03) - AAMD
-
confirmation-statement-with-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-27) - CS01
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
mortgage-satisfy-charge-full (2020-04-16) - MR04
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-20) - CH01
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
mortgage-satisfy-charge-full (2019-12-03) - MR04
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
termination-director-company-with-name-termination-date (2019-08-16) - TM01
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
appoint-person-director-company-with-name-date (2016-01-21) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
change-person-director-company-with-change-date (2014-11-27) - CH01
-
appoint-person-director-company-with-name-date (2014-10-02) - AP01
-
appoint-person-director-company-with-name-date (2014-09-23) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-dormant (2013-10-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-04) - MR01
-
change-account-reference-date-company-previous-shortened (2013-10-17) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-27) - NEWINC