Advanced company searchLink opens in new window

GLADE(SHIRLEY)COURTS A&B LIMITED(THE)

Company number 00958636

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)
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
20 Feb 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 AA01 Previous accounting period extended from 25 March 2022 to 31 March 2022
21 May 2022 AD01 Registered office address changed from C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor 20-22 Station Road Sidcup DA15 7EJ England to 16 Astor Court Ham View Croydon Croydon CR0 7XA on 21 May 2022
21 May 2022 TM01 Termination of appointment of Edward James Martin as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Ms Alison Basey as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Ms Jane Elston as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Ms Nina Deved as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Peter Newsham as a director on 1 April 2022
19 Apr 2022 AA Micro company accounts made up to 25 March 2021
06 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with updates
02 Sep 2021 TM01 Termination of appointment of Sandra Henriques as a director on 2 September 2021
18 Feb 2021 AP01 Appointment of Mr Edward James Martin as a director on 18 February 2021
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
17 Nov 2020 AA Micro company accounts made up to 25 March 2020
06 Feb 2020 AA Micro company accounts made up to 25 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Feb 2019 AD01 Registered office address changed from C/O Moonstone Management 60 Telford Road London SE9 3rd England to C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor 20-22 Station Road Sidcup DA15 7EJ on 28 February 2019
31 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
23 Oct 2018 AD01 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Moonstone Management 60 Telford Road London SE9 3rd on 23 October 2018
23 Oct 2018 TM02 Termination of appointment of Derek Jonathan Lee as a secretary on 10 August 2018
23 Oct 2018 AA Micro company accounts made up to 25 March 2018