- Company Overview for 20 GLADSTONE ROAD LTD (13259717)
- Filing history for 20 GLADSTONE ROAD LTD (13259717)
- People for 20 GLADSTONE ROAD LTD (13259717)
- Charges for 20 GLADSTONE ROAD LTD (13259717)
- More for 20 GLADSTONE ROAD LTD (13259717)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Aug 2024 | MR01 | Registration of charge 132597170004, created on 27 August 2024 | |
29 Aug 2024 | MR01 | Registration of charge 132597170005, created on 27 August 2024 | |
31 May 2024 | AD01 | Registered office address changed from Lordswood Farm Sherston Malmesbury Wiltshire SN16 0JZ England to Room 1.40, Second Floor Formal House St George’S Place Cheltenham Gloucestershire GL50 3PN on 31 May 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Mr Jamie Treweke on 5 April 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jul 2023 | MR01 | Registration of charge 132597170003, created on 6 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Oct 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 | |
08 Aug 2022 | MA | Memorandum and Articles of Association | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | SH08 | Change of share class name or designation | |
03 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
22 Jul 2022 | PSC02 | Notification of Sutherlea Properties Ltd as a person with significant control on 19 July 2022 | |
22 Jul 2022 | PSC05 | Change of details for T&B Property Ltd as a person with significant control on 19 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Jon Daniel Bellamy as a director on 19 July 2022 | |
21 Jul 2022 | MR01 | Registration of charge 132597170002, created on 19 July 2022 | |
20 Jul 2022 | MR01 | Registration of charge 132597170001, created on 19 July 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
22 Feb 2022 | CERTNM |
Company name changed limetrees plot 1 LTD\certificate issued on 22/02/22
|
|
16 Aug 2021 | CH01 | Director's details changed for Mr Jamie Treweke on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Mark Alan Briggs on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Unit 6C Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ England to Lordswood Farm Sherston Malmesbury Wiltshire SN16 0JZ on 16 August 2021 |