- Company Overview for GLADEREST LIMITED (02673805)
- Filing history for GLADEREST LIMITED (02673805)
- People for GLADEREST LIMITED (02673805)
- More for GLADEREST LIMITED (02673805)
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 Anand as a director | |
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
|
|
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 |