Advanced company searchLink opens in new window

GLADSTONE COURT (LONDON) MANAGEMENT LIMITED

Company number 02823510

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)
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 AD01 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 3rd Floor Collegiate House London SE1 9RY on 18 October 2023
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Dec 2022 AP01 Appointment of Mr Ben Laurance Tredree as a director on 6 December 2022
24 Oct 2022 TM01 Termination of appointment of Catherine Tattersall as a director on 23 October 2022
13 Oct 2022 TM01 Termination of appointment of Richard Mellor as a director on 10 October 2022
13 Oct 2022 TM01 Termination of appointment of David Norris as a director on 10 October 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
11 Apr 2022 AP01 Appointment of Miss Ameera Ramdany as a director on 11 April 2022
08 Apr 2022 TM01 Termination of appointment of Sasha Emma Rose Seymour-Williams as a director on 8 April 2022
24 Mar 2022 AP01 Appointment of Miss Catherine Tattersall as a director on 24 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
29 Oct 2021 AD01 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Oct 2019 TM01 Termination of appointment of Judy Magdalen Evans as a director on 12 September 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Sep 2018 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 9 Spring Street London W2 3RA on 28 September 2018