THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
Company number 10565875
- Company Overview for THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED (10565875)
- Filing history for THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED (10565875)
- People for THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED (10565875)
- More for THE GLADSTONE COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED (10565875)
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 |