Advanced company searchLink opens in new window

GLADEWORTH HOMES LTD

Company number 12582767

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)
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