Advanced company searchLink opens in new window

GLADWELL HOLDINGS LTD

Company number 12976361

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)
30 Oct 2024 AA Micro company accounts made up to 31 October 2023
05 Aug 2024 AP01 Appointment of Benjamin Gladwell as a director on 30 July 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
29 May 2024 TM02 Termination of appointment of Christine Margaret Gladwell as a secretary on 1 May 2024
29 May 2024 PSC01 Notification of Tristan Gladwell as a person with significant control on 24 May 2024
29 May 2024 PSC01 Notification of Benjamin Gladwell as a person with significant control on 24 May 2024
29 May 2024 PSC07 Cessation of Christine Margaret Gladwell as a person with significant control on 24 May 2024
08 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
09 Nov 2023 AD01 Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St Edmunds IP32 7AB United Kingdom to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 9 November 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Adrain Nicholas Mole as a director on 6 March 2023
26 Apr 2023 PSC01 Notification of Christine Margaret Gladwell as a person with significant control on 6 March 2023
26 Apr 2023 PSC01 Notification of Roger Gladwell as a person with significant control on 6 March 2023
26 Apr 2023 PSC07 Cessation of Adrian Mole as a person with significant control on 6 March 2023
26 Apr 2023 AP03 Appointment of Christine Margaret Gladwell as a secretary on 6 March 2023
26 Apr 2023 AP01 Appointment of Mr Roger Gladwell as a director on 6 March 2023
11 Apr 2023 CERTNM Company name changed the family private office LTD\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
06 Apr 2023 AA Micro company accounts made up to 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr Adrain Nicholas Mole on 21 October 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
25 Nov 2021 AA Micro company accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
27 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-27
  • GBP 100