Advanced company searchLink opens in new window

UD (GLADSTONE PARADE) LTD

Company number 10659294

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)
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
29 Dec 2023 AD01 Registered office address changed from 100 New Bond Street London W1S 1SP England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 29 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 AD01 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 100 New Bond Street London W1S 1SP on 10 May 2023
10 May 2023 PSC05 Change of details for Pardus Real Estate Limited as a person with significant control on 10 May 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 CH04 Secretary's details changed for Heelan Associates Ltd on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 1 October 2021
06 May 2021 MR01 Registration of charge 106592940004, created on 30 April 2021
07 Apr 2021 MR04 Satisfaction of charge 106592940003 in full
07 Apr 2021 MR04 Satisfaction of charge 106592940002 in full
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
05 Mar 2021 MR04 Satisfaction of charge 106592940001 in full
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2020 PSC02 Notification of Pardus Real Estate Limited as a person with significant control on 11 November 2020
02 Dec 2020 PSC07 Cessation of Derek Peter Gowans as a person with significant control on 11 November 2020
20 Nov 2020 SH08 Change of share class name or designation
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 120
13 Nov 2020 AP01 Appointment of Mr Parviz Abbasov as a director on 11 November 2020
13 Nov 2020 AP01 Appointment of Mr Anvar Ahmadov as a director on 11 November 2020