- Company Overview for GADE HOMES LIMITED (01007961)
- Filing history for GADE HOMES LIMITED (01007961)
- People for GADE HOMES LIMITED (01007961)
- Charges for GADE HOMES LIMITED (01007961)
- More for GADE HOMES LIMITED (01007961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
27 Apr 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
04 Mar 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr William Raymond Dalton on 1 January 2015 | |
17 Sep 2014 | MR01 | Registration of charge 010079610025, created on 9 September 2014 | |
30 Jul 2014 | MR01 | Registration of charge 010079610023, created on 22 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 010079610024, created on 22 July 2014 | |
24 Jun 2014 | MR01 | Registration of charge 010079610022 | |
06 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
27 Jan 2014 | AP03 | Appointment of Mrs Sonia Whitehead as a secretary | |
27 Jan 2014 | TM02 | Termination of appointment of Anita Dalton as a secretary | |
10 Jul 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road, Hemel Hempstead Hertfordshire HP2 5GE on 10 July 2013 | |
24 Jun 2013 | CERTNM |
Company name changed gade investments LIMITED\certificate issued on 24/06/13
|
|
24 Jun 2013 | CONNOT | Change of name notice | |
05 Jun 2013 | AP01 | Appointment of Mr William Raymond Dalton as a director | |
09 Apr 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Mr Raymond Charles Russell Dalton on 6 January 2013 | |
04 Feb 2013 | CH03 | Secretary's details changed for Anita Jane Dalton on 6 January 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Anita Jane Dalton on 6 January 2013 | |
31 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders |