GLADSTONE COURT DEVELOPMENTS LIMITED
Company number 08043806
- Company Overview for GLADSTONE COURT DEVELOPMENTS LIMITED (08043806)
- Filing history for GLADSTONE COURT DEVELOPMENTS LIMITED (08043806)
- People for GLADSTONE COURT DEVELOPMENTS LIMITED (08043806)
- Charges for GLADSTONE COURT DEVELOPMENTS LIMITED (08043806)
- More for GLADSTONE COURT DEVELOPMENTS LIMITED (08043806)
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) |
---|---|---|---|
17 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
14 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
25 Apr 2023 | TM02 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 | |
18 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
16 May 2022 | AP01 | Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 | |
16 May 2022 | TM01 | Termination of appointment of Donagh O'sullivan as a director on 31 March 2022 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
21 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
19 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
19 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
05 Jan 2017 | MR01 | Registration of charge 080438060001, created on 22 December 2016 | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
06 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 24 April 2015 |