Advanced company searchLink opens in new window

GLADESMERE COURT RESIDENTS LIMITED

Company number 03244638

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)
13 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 15
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
  • GBP 15
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