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)
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
24 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 70
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
24 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 70
24 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 70
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sale of whole of business assets and undertaking to gladedale (south yorkshire) LIMITED 30/12/2011
22 Dec 2011 SH20 Statement by directors
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 10,001.00
22 Dec 2011 CAP-SS Solvency statement dated 22/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 22/12/2011
28 Nov 2011 AD01 Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 28 November 2011
14 Nov 2011 AD01 Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 14 November 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 70
20 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
04 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 70
04 Sep 2010 AP01 Appointment of Giles Allen Trevor Asker as a director
03 Sep 2010 AP01 Appointment of Mr Stephen Jeremy Hirst as a director
03 Sep 2010 AP01 Appointment of Mark Stephen Mitchell as a director
18 Aug 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director