GLADESMERE COURT RESIDENTS LIMITED
Company number 03244638
- Company Overview for GLADESMERE COURT RESIDENTS LIMITED (03244638)
- Filing history for GLADESMERE COURT RESIDENTS LIMITED (03244638)
- People for GLADESMERE COURT RESIDENTS LIMITED (03244638)
- More for GLADESMERE COURT RESIDENTS LIMITED (03244638)
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) |
---|---|---|---|
13 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Sudhir Nemchand Dhanani on 2 September 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from C/O Alexander Moore 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 23 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from 19 the Avenue Northwood Middlesex HA6 2NJ on 25 February 2011 | |
25 Feb 2011 | TM02 | Termination of appointment of John Buxton as a secretary | |
07 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Ali Katouzian Bolourforoush on 2 September 2010 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
02 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
02 Sep 2009 | 288b | Appointment terminated secretary christopher brown | |
17 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Nov 2008 | 363a | Return made up to 02/09/08; full list of members | |
13 Nov 2008 | 288a | Secretary appointed john hardcastle buxton | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 126A high street ruislip middlesex HA4 8LL | |
13 Nov 2008 | 288a | Director appointed sudhir nemchand dhanani | |
11 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
31 Oct 2007 | 363s | Return made up to 02/09/07; change of members | |
31 Oct 2007 | 288b | Secretary resigned |