- 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) |
---|---|---|---|
20 Nov 2020 | SH08 | Change of share class name or designation | |
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
13 Nov 2020 | AP01 | Appointment of Mr Parviz Abbasov as a director on 11 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Anvar Ahmadov as a director on 11 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Andrew Charles Bygrave as a director on 11 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Pok Yen Loi as a director on 11 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr derek peter gowans | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Derek Peter Gowans on 18 February 2019 | |
26 Feb 2019 | CH04 | Secretary's details changed for Heelan Associates Ltd on 18 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Derek Peter Gowans as a person with significant control on 18 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Derek Peter Gowans on 19 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 106592940003, created on 14 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 106592940002, created on 14 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 8 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Unit 1, Byngs Business Park Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom to 8 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 21 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Pok Yen Loi as a director on 21 January 2019 | |
15 Jan 2019 | MR01 | Registration of charge 106592940001, created on 8 January 2019 | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jun 2018 | AP04 | Appointment of Heelan Associates Ltd as a secretary on 30 April 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Andrew Charles Bygrave as a director on 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|