Advanced company searchLink opens in new window

GLADEDALE (YORKSHIRE) LIMITED

Company number 02816015

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)
16 Feb 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
01 Jun 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jun 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 May 1993 287 Registered office changed on 28/05/93 from: park house 26, north end road london NW11 7PT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/05/93 from: park house 26, north end road london NW11 7PT
19 May 1993 CERTNM Company name changed grandmain properties LIMITED\certificate issued on 20/05/93
18 May 1993 287 Registered office changed on 18/05/93 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/05/93 from: 120 east road london N1 6AA
07 May 1993 NEWINC Incorporation