Advanced company searchLink opens in new window

GLADSTONE LODGE LIMITED

Company number 05471979

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)
25 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dispense with auth share capital and apply limits to directors authority 28/11/2017
31 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
31 Jul 2017 PSC01 Notification of Vicky Amanda Johnson as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 Aug 2014 AD01 Registered office address changed from Gladstone Lodge Market Street Ilkeston Derbyshire DE7 5RB England to 81 Church Lane Cossall Nottingham NG16 2RW on 20 August 2014
20 Aug 2014 AP03 Appointment of Mrs Vicky Amanda Johnson as a secretary on 28 May 2014
18 Jun 2014 MR01 Registration of charge 054719790002
10 Jun 2014 MR04 Satisfaction of charge 1 in full
07 Jun 2014 TM01 Termination of appointment of Stephen Martin as a director
07 Jun 2014 AP01 Appointment of Mrs Vicky Amanda Johnson as a director
07 Jun 2014 AD01 Registered office address changed from 22 Honingham Road Ilkeston Derbyshire DE7 9JZ on 7 June 2014
05 Jun 2014 TM02 Termination of appointment of Stephen Martin as a secretary
20 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
23 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
22 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Jul 2012 TM01 Termination of appointment of Kathleen Martin as a director