Advanced company searchLink opens in new window

26 GLEDHOW GARDENS LIMITED

Company number 04450879

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)
08 Nov 2023 CH01 Director's details changed for Pauline Gail Robert on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Matthew Thomas Palmer Shaw on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Robin George Walton Williams on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Eamon John Brabazon on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Pauline Gail Robert on 8 November 2023
14 Sep 2023 AA Micro company accounts made up to 28 September 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 Oct 2022 TM01 Termination of appointment of Regis Pierre Rene Pecheux as a director on 27 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Matthew Thomas Palmer Shaw on 25 August 2022
20 Jun 2022 AA Micro company accounts made up to 28 September 2021
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 28 September 2020
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
23 Apr 2021 AP01 Appointment of Mr Omar Soubra as a director on 22 April 2021
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 May 2020 AA Micro company accounts made up to 28 September 2019
29 May 2020 TM02 Termination of appointment of Wisteria Registrars Limited as a secretary on 28 May 2020
28 May 2020 AP04 Appointment of Q1 Professional Services Limited as a secretary on 28 May 2020
28 May 2020 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 28 May 2020
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 May 2007
  • GBP 6
21 Aug 2019 CS01 Confirmation statement made on 29 May 2019 with updates
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AA Total exemption full accounts made up to 28 September 2018
11 Feb 2019 AD01 Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to Wisteria Grange Barn Pikes End Pinner HA5 2EX on 11 February 2019