GLADWIN BROTHERS ENTERPRISES LIMITED
Company number 08082303
- Company Overview for GLADWIN BROTHERS ENTERPRISES LIMITED (08082303)
- Filing history for GLADWIN BROTHERS ENTERPRISES LIMITED (08082303)
- People for GLADWIN BROTHERS ENTERPRISES LIMITED (08082303)
- Charges for GLADWIN BROTHERS ENTERPRISES LIMITED (08082303)
- More for GLADWIN BROTHERS ENTERPRISES LIMITED (08082303)
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) |
---|---|---|---|
07 Aug 2018 | CH01 | Director's details changed for Mr Richard Alexis Gladwin on 1 August 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Richard Alexis Gladwin as a person with significant control on 1 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Oliver Lawson Gladwin on 30 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
07 Aug 2018 | AD01 | Registered office address changed from Nutbourne Manor the Street Nutbourne Pulborough West Sussex RH20 2HE to 10 Queen Street Place London EC4R 1AG on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Richard Alexis Gladwin on 30 July 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Peter Alexis Gladwin on 26 July 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Richard Alexis Gladwin as a person with significant control on 30 July 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Oliver Lawson Gladwin as a person with significant control on 30 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
11 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Richard Alexis Gladwin on 21 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Richard Alexis Gladwin on 21 January 2016 | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
14 Oct 2014 | AD01 | Registered office address changed from Nutbourne Manor Nutborne Nr Pulborough West Sussex RH20 2HE United Kingdom to Nutbourne Manor the Street Nutbourne Pulborough West Sussex RH20 2HE on 14 October 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1rd to Nutbourne Manor the Street Nutbourne Pulborough West Sussex RH20 2HE on 25 September 2014 | |
06 Aug 2014 | AR01 | Annual return made up to 24 May 2014 with full list of shareholders | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
24 May 2013 | TM01 | Termination of appointment of Gregory Knight Gladwin as a director on 16 January 2013 | |
23 Apr 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 September 2013 |