- Company Overview for GLADEDALE (YORKSHIRE) LIMITED (02816015)
- Filing history for GLADEDALE (YORKSHIRE) LIMITED (02816015)
- People for GLADEDALE (YORKSHIRE) LIMITED (02816015)
- Charges for GLADEDALE (YORKSHIRE) LIMITED (02816015)
- More for GLADEDALE (YORKSHIRE) LIMITED (02816015)
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
|
|
22 Dec 2011 | SH20 | Statement by directors | |
22 Dec 2011 | SH19 |
Statement of capital on 22 December 2011
|
|
22 Dec 2011 | CAP-SS | Solvency statement dated 22/12/11 | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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 |