Advanced company searchLink opens in new window

GLEDHOW INVESTMENTS PLC

Company number 03848331

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)
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
  • GBP 975,714.28
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
  • GBP 975,714.28
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2021.
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