- Company Overview for 20 GLADSTONE ROAD LTD (13259717)
- Filing history for 20 GLADSTONE ROAD LTD (13259717)
- People for 20 GLADSTONE ROAD LTD (13259717)
- Charges for 20 GLADSTONE ROAD LTD (13259717)
- More for 20 GLADSTONE ROAD LTD (13259717)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Mr Jamie Treweke on 5 April 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jul 2023 | MR01 | Registration of charge 132597170003, created on 6 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Oct 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 | |
08 Aug 2022 | MA | Memorandum and Articles of Association | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | SH08 | Change of share class name or designation | |
03 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
22 Jul 2022 | PSC02 | Notification of Sutherlea Properties Ltd as a person with significant control on 19 July 2022 | |
22 Jul 2022 | PSC05 | Change of details for T&B Property Ltd as a person with significant control on 19 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Jon Daniel Bellamy as a director on 19 July 2022 | |
21 Jul 2022 | MR01 | Registration of charge 132597170002, created on 19 July 2022 | |
20 Jul 2022 | MR01 | Registration of charge 132597170001, created on 19 July 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
22 Feb 2022 | CERTNM |
Company name changed limetrees plot 1 LTD\certificate issued on 22/02/22
|
|
16 Aug 2021 | CH01 | Director's details changed for Mr Jamie Treweke on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Mark Alan Briggs on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Unit 6C Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ England to Lordswood Farm Sherston Malmesbury Wiltshire SN16 0JZ on 16 August 2021 | |
16 Aug 2021 | PSC05 | Change of details for T&B Property Ltd as a person with significant control on 16 August 2021 | |
11 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-11
|