Advanced company searchLink opens in new window

THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED

Company number 10565875

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)
29 Jan 2025 CH04 Secretary's details changed for Cosec Management Services on 1 January 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
08 Jul 2024 AA Micro company accounts made up to 31 December 2023
20 May 2024 TM01 Termination of appointment of Lewis Kindleyside as a director on 20 May 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2023 TM01 Termination of appointment of Sally Jane Dutton as a director on 12 June 2023
09 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
08 Feb 2023 AP04 Appointment of Cosec Management Services as a secretary on 14 January 2023
08 Feb 2023 AD01 Registered office address changed from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 8 February 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 AP01 Appointment of Miss Kate Jane Chambers as a director on 13 April 2022
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 TM01 Termination of appointment of Sarah Jane Young as a director on 27 July 2021
07 May 2021 AP01 Appointment of Mrs Sarah Louise Towse as a director on 5 May 2021
05 May 2021 AP01 Appointment of Mrs Sally Jane Dutton as a director on 5 May 2021
01 Mar 2021 TM01 Termination of appointment of Line Kristine Gauteplass as a director on 24 February 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Paul Proctor as a director on 24 February 2021
18 Jan 2021 AD01 Registered office address changed from C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU United Kingdom to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 18 January 2021
18 Jan 2021 TM02 Termination of appointment of Stephen Geoffrey Whitaker as a secretary on 18 January 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
08 Nov 2020 AA Micro company accounts made up to 31 December 2019
10 Oct 2020 TM01 Termination of appointment of Sarah Elizabeth Cook as a director on 7 October 2020
23 Apr 2020 AP01 Appointment of Mr Christopher Paul Proctor as a director on 20 April 2020