- Company Overview for GLADEWORTH HOMES LTD (12582767)
- Filing history for GLADEWORTH HOMES LTD (12582767)
- People for GLADEWORTH HOMES LTD (12582767)
- More for GLADEWORTH HOMES LTD (12582767)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from 6 Black Barns Feltwell Road Hockwold Thetford IP26 4FA England to 43 Suite F2, Elsinore House, Buckingham Street Aylesbury HP20 2NQ on 3 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU England to 6 Black Barns Feltwell Road Hockwold Thetford IP26 4FA on 26 July 2023 | |
22 May 2023 | AD01 | Registered office address changed from The Fold 114 Station Road Sidcup Kent DA15 7AE England to Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU on 22 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU England to The Fold 114 Station Road Sidcup Kent DA15 7AE on 28 October 2021 | |
31 May 2021 | PSC07 | Cessation of David Yates as a person with significant control on 31 May 2021 | |
31 May 2021 | PSC01 | Notification of David Gwilym Jones as a person with significant control on 31 May 2021 | |
31 May 2021 | TM01 | Termination of appointment of David Yates as a director on 31 May 2021 | |
31 May 2021 | PSC07 | Cessation of David Gwilym Jones as a person with significant control on 31 May 2021 | |
31 May 2021 | AP01 | Appointment of Mr David Yates as a director on 31 May 2021 | |
31 May 2021 | PSC01 | Notification of David Yates as a person with significant control on 31 May 2021 | |
31 May 2021 | AD01 | Registered office address changed from The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom to Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU on 31 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | AD01 | Registered office address changed from Unit 5 Spring Rise Haverhill Suffolk CB9 7XU England to The Fold 114 Station Road Sidcup Kent DA15 7AE on 20 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of David Yates as a secretary on 19 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 April 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
24 Jul 2020 | PSC04 | Change of details for Mr David Jones as a person with significant control on 22 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates |