- Company Overview for GLEDHOW INVESTMENTS PLC (03848331)
- Filing history for GLEDHOW INVESTMENTS PLC (03848331)
- People for GLEDHOW INVESTMENTS PLC (03848331)
- Registers for GLEDHOW INVESTMENTS PLC (03848331)
- More for GLEDHOW INVESTMENTS PLC (03848331)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE England to Milner House Milner House 14 Manchester Square London W1U 3PP on 15 May 2024 | |
17 Feb 2024 | AA | Full accounts made up to 30 September 2023 | |
27 Nov 2023 | PSC07 | Cessation of Ronald Bruce Rowan as a person with significant control on 24 November 2023 | |
24 Nov 2023 | PSC01 | Notification of Carole Christine Rowan as a person with significant control on 24 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
08 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
11 Aug 2022 | CH01 | Director's details changed for Mr Guy Rowan Miller on 11 August 2022 | |
25 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
22 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 June 2021
|
|
06 Aug 2021 | AD02 | Register inspection address has been changed from Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group,10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Aug 2021 | AD03 | Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Aug 2021 | AD02 | Register inspection address has been changed from Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Aug 2021 | AD02 | Register inspection address has been changed from Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Aug 2021 | AD02 | Register inspection address has been changed to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
01 Jun 2021 | TM02 | Termination of appointment of Brett Lance Miller as a secretary on 1 June 2021 | |
01 Jun 2021 | AP03 | Appointment of Mr Geoffrey Hugh Melamet as a secretary on 1 June 2021 | |
18 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
13 Feb 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from C/O C/O Peterhouse Corporate Finance Limited New Liverpool House 15 Eldon Street London EC2M 7LD England to 3rd Floor 80 Cheapside London EC2V 6EE on 6 September 2019 |