Advanced company searchLink opens in new window

20 GLADSTONE ROAD LTD

Company number 13259717

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-11
  • GBP 1