- Company Overview for UD (GLADSTONE PARADE) LTD (10659294)
- Filing history for UD (GLADSTONE PARADE) LTD (10659294)
- People for UD (GLADSTONE PARADE) LTD (10659294)
- Charges for UD (GLADSTONE PARADE) LTD (10659294)
- Insolvency for UD (GLADSTONE PARADE) LTD (10659294)
- More for UD (GLADSTONE PARADE) LTD (10659294)
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) |
---|---|---|---|
21 Jun 2024 | AD01 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 21 June 2024 | |
21 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2024 | LIQ02 | Statement of affairs | |
15 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
29 Dec 2023 | AD01 | Registered office address changed from 100 New Bond Street London W1S 1SP England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 29 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | AD01 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 100 New Bond Street London W1S 1SP on 10 May 2023 | |
10 May 2023 | PSC05 | Change of details for Pardus Real Estate Limited as a person with significant control on 10 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | CH04 | Secretary's details changed for Heelan Associates Ltd on 30 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 1 October 2021 | |
06 May 2021 | MR01 | Registration of charge 106592940004, created on 30 April 2021 | |
07 Apr 2021 | MR04 | Satisfaction of charge 106592940002 in full | |
07 Apr 2021 | MR04 | Satisfaction of charge 106592940003 in full | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
05 Mar 2021 | MR04 | Satisfaction of charge 106592940001 in full | |
08 Dec 2020 | MA | Memorandum and Articles of Association | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | PSC02 | Notification of Pardus Real Estate Limited as a person with significant control on 11 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Derek Peter Gowans as a person with significant control on 11 November 2020 |