GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED
Company number 02444680
- Company Overview for GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED (02444680)
- Filing history for GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED (02444680)
- People for GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED (02444680)
- More for GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED (02444680)
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) |
---|---|---|---|
18 Oct 2024 | PSC07 | Cessation of David Byron Emlyn Lloyd-Lewis as a person with significant control on 18 October 2024 | |
17 Oct 2024 | PSC01 | Notification of David Gareth Roberts as a person with significant control on 17 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of David Byron Emlyn Lloyd-Lewis as a director on 4 October 2024 | |
01 Oct 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
20 Oct 2022 | AP01 | Appointment of Mr David Gareth Roberts as a director on 18 October 2022 | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Beacon House 13 Ffordd Y Mileniwm Barry CF62 5BF Wales to Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD on 29 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
03 Nov 2020 | PSC01 | Notification of David Byron Emlyn Lloyd-Lewis as a person with significant control on 30 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Frederick Thomas Johnson as a person with significant control on 20 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Frederick Thomas Johnson as a director on 20 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr David Byron Emlyn Lloyd-Lewis as a director on 20 October 2020 | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
20 Nov 2019 | AD01 | Registered office address changed from 13 Ffordd Y Mileniwm Barry CF62 5BF Wales to Beacon House 13 Ffordd Y Mileniwm Barry CF62 5BF on 20 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Anthony Paul Weston as a director on 1 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Kathy Pitcher as a director on 1 August 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Kathy Anne-Marie Pitcher as a secretary on 1 August 2019 |