Advanced company searchLink opens in new window

GLADEREST LIMITED

Company number 02673805

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)
22 Jan 2015 AD02 Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE
22 Jan 2015 AP01 Appointment of Mr Sanjay Surender Nath Mohanlal Anand as a director on 20 November 2014
22 Jan 2015 TM01 Termination of appointment of David Henry Nixon as a director on 20 November 2014
08 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,180
15 Jan 2014 AD04 Register(s) moved to registered office address
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Feb 2011 AD03 Register(s) moved to registered inspection location
02 Feb 2011 AD02 Register inspection address has been changed
01 Feb 2011 CH01 Director's details changed for Peter William Jacobs on 20 September 2010
01 Feb 2011 CH01 Director's details changed for David Henry Nixon on 30 June 2010
01 Feb 2011 CH03 Secretary's details changed for Andrew Nixon on 30 June 2010
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for David Henry Nixon on 20 December 2009
08 Jan 2010 CH01 Director's details changed for Peter William Jacobs on 20 December 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 288a Director appointed david henry nixon
16 Mar 2009 288a Director appointed peter williamq jacobs
16 Mar 2009 288b Appointment terminated director gordon ornstien