Advanced company searchLink opens in new window

GLEDHOW COURT MANAGEMENT LIMITED

Company number 01364061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2014 TM02 Termination of appointment of Lori Griffiths as a secretary on 17 September 2013
15 Jan 2014 AP03 Appointment of Mrs Navpreet Mander as a secretary
19 Nov 2013 AA Total exemption small company accounts made up to 24 March 2013
25 Sep 2013 TM01 Termination of appointment of Jessica Broughton as a director
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
15 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
12 Jul 2013 AD01 Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013
03 Apr 2013 TM02 Termination of appointment of John Payne as a secretary
24 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
11 Dec 2012 CH01 Director's details changed for Jessica Anne Mcenroe on 4 December 2012
27 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 24 March 2011
28 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Jessica Anne Mcenroe on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Joanne Helen White on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Alan Hughes on 28 June 2011
05 Oct 2010 AP01 Appointment of Miss Joanna Louise Jane Wilkinson as a director
05 Oct 2010 AP03 Appointment of Mr John Payne as a secretary
05 Oct 2010 TM02 Termination of appointment of Pauline Lister as a secretary
28 Sep 2010 TM01 Termination of appointment of Alan Wilkinson as a director
24 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 24 March 2010
22 Jun 2009 363a Return made up to 18/06/09; no change of members