Advanced company searchLink opens in new window

LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED

Company number 06273782

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)
19 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
19 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
14 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Dr Stuart David Yeatman on 8 June 2012
14 Jun 2012 CH01 Director's details changed for Mr James Kerr on 8 June 2012
14 Jun 2012 CH01 Director's details changed for Jonathan Ross Brodie on 8 June 2012
27 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
18 Jan 2012 TM01 Termination of appointment of Martin Woodhouse as a director
18 Jan 2012 AP01 Appointment of Dr Stuart David Yeatman as a director
12 Dec 2011 CH01 Director's details changed for Jonathan Ross Brodie on 7 November 2011
30 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Jonathan Ross Brodie on 8 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Martin John Woodhouse on 8 June 2011
23 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
26 Aug 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
26 Aug 2010 TM01 Termination of appointment of David Gaffney as a director
09 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
31 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 08/06/09; full list of members
02 Jul 2009 288b Appointment terminated director saul schneider
02 Jul 2009 288b Appointment terminated director devendra gandhi
16 May 2009 288c Director's change of particulars / david gaffney / 20/04/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006