Advanced company searchLink opens in new window

GLADEOVAL LIMITED

Company number 01806165

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)
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 MR04 Satisfaction of charge 6 in full
16 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England on 24 April 2012
09 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from Rsm Bentley Jennison the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 22 March 2010
13 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Patricia Alexandra Hunt on 13 January 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 18/12/08; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from bentley jennison the hamlet hornbeam park harrogate north yorkshire HG2 8RE
17 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6
23 Jan 2008 363a Return made up to 18/12/07; full list of members
16 Oct 2007 AA Accounts for a small company made up to 31 December 2006
24 Jul 2007 287 Registered office changed on 24/07/07 from: bentley jennison wellington place leeds west yorkshire LS1 4AP
10 Apr 2007 225 Accounting reference date extended from 30/06/06 to 31/12/06
23 Jan 2007 363s Return made up to 18/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed