GLADSTONE COURT (LONDON) MANAGEMENT LIMITED
Company number 02823510
- Company Overview for GLADSTONE COURT (LONDON) MANAGEMENT LIMITED (02823510)
- Filing history for GLADSTONE COURT (LONDON) MANAGEMENT LIMITED (02823510)
- People for GLADSTONE COURT (LONDON) MANAGEMENT LIMITED (02823510)
- More for GLADSTONE COURT (LONDON) MANAGEMENT LIMITED (02823510)
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 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 | |
28 Sep 2018 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 September 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Mrs Nadine Macpherson as a director on 22 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Miss Sasha Emma Rose Seymour-Williams as a director on 14 February 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Richard Mellor on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mrs Judy Magdalen Evans on 11 January 2018 | |
03 Aug 2017 | CH01 | Director's details changed for Luke Boardman on 3 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Luke Boardman on 10 May 2016 | |
10 Jun 2016 | CH04 | Secretary's details changed for Crabtree Pm Limited on 10 May 2016 | |
25 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Jocelyn David Seligman as a director on 21 March 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr David Norris as a director on 13 October 2015 | |
07 Jan 2016 | AP01 | Appointment of Mrs Nadine Macpherson as a director on 13 October 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Stella Kamba as a director on 12 May 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 |