- Company Overview for 18 GLEDHOW GARDENS LIMITED (04497625)
- Filing history for 18 GLEDHOW GARDENS LIMITED (04497625)
- People for 18 GLEDHOW GARDENS LIMITED (04497625)
- More for 18 GLEDHOW GARDENS LIMITED (04497625)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
20 Aug 2023 | AD01 | Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to Flat 2 Flat 2 18 Gledhow Gardens London SW5 0AZ on 20 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 24 March 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 17 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 17 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from C/O C/O A. Sanz Flat 16 Wetherby House 20-21 Wetherby Gardens London SW5 0JP to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 4 August 2022 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
22 Sep 2020 | AP01 | Appointment of Karin Friederike Urban as a director on 14 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Gail Rosalind Elvidge as a director on 8 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
27 Dec 2019 | AP01 | Appointment of Mrs Muriel Janick Minvielle as a director on 13 December 2019 | |
21 Dec 2019 | CH01 | Director's details changed for Miss Ana Isabel Sanz on 19 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
02 Aug 2019 | TM01 | Termination of appointment of John Sterland Green as a director on 22 February 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
02 Aug 2017 | TM01 | Termination of appointment of Joan Louise Andrews as a director on 20 July 2017 |