Advanced company searchLink opens in new window

GLADSTONE GARDEN COURT MANAGEMENT COMPANY LIMITED

Company number 02444680

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)
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