Advanced company searchLink opens in new window

GLADEBROOK NORTH LTD

Company number 05855330

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)
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Dec 2010 CH01 Director's details changed for Alan Philip David Musry on 22 December 2010
28 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Alan Philip David Musry on 1 June 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
31 Oct 2009 CH01 Director's details changed for Alan Philip David Musry on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Alan Philip David Musry on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Ronald Musry on 30 October 2009
14 Sep 2009 363a Return made up to 22/06/09; full list of members
14 Sep 2009 288a Director appointed mr ronald musry
11 Sep 2009 288c Director and secretary's change of particulars / alan musry / 01/06/2009
15 May 2009 CERTNM Company name changed gladebrook properties LIMITED\certificate issued on 18/05/09
11 May 2009 287 Registered office changed on 11/05/2009 from wrengate house 221 palatine road didsbury manchester M20 2EE
08 May 2009 288b Appointment terminated director michael shwartz
24 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
14 Jul 2008 363s Return made up to 22/06/08; no change of members