Advanced company searchLink opens in new window

GLADSTONE NOMINEES LIMITED

Company number 02119807

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)
04 Feb 2010 AD01 Registered office address changed from No 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 4 February 2010
07 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
11 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
16 May 2009 288b Appointment terminated director peter bullivant
06 Mar 2009 363a Return made up to 30/11/08; full list of members; amend
21 Dec 2008 363a Return made up to 30/11/08; full list of members
21 Dec 2008 288c Director's change of particulars / peter bullivant / 17/12/2008
07 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
07 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
02 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 39
18 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 38
10 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
10 Mar 2008 287 Registered office changed on 10/03/2008 from state house 22 dale street liverpool merseyside L2 4UR
10 Mar 2008 288c Secretary's change of particulars / pamela jones / 05/03/2008
17 Dec 2007 363s Return made up to 30/11/07; no change of members
02 Jun 2007 AA Accounts for a dormant company made up to 31 March 2007
06 Mar 2007 288a New director appointed
06 Feb 2007 363s Return made up to 30/11/06; full list of members
24 Jan 2007 288b Secretary resigned
01 Jun 2006 AA Accounts for a dormant company made up to 31 March 2006
18 Apr 2006 395 Particulars of mortgage/charge