GLADSTONE STREET MANAGEMENT COMPANY LIMITED
Company number 06081107
- Company Overview for GLADSTONE STREET MANAGEMENT COMPANY LIMITED (06081107)
- Filing history for GLADSTONE STREET MANAGEMENT COMPANY LIMITED (06081107)
- People for GLADSTONE STREET MANAGEMENT COMPANY LIMITED (06081107)
- More for GLADSTONE STREET MANAGEMENT COMPANY LIMITED (06081107)
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 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
05 Feb 2024 | AD02 | Register inspection address has been changed from 7 Sandle Road Bishop's Stortford Hertfordshire CM23 5HY England to 40 Northampton Road Market Harborough LE16 9HE | |
22 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Mark John Hopkins as a person with significant control on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Ms Jennifer Darbyshire as a person with significant control on 8 September 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
03 Oct 2022 | PSC04 | Change of details for Ms Jennifer Darbyshire as a person with significant control on 30 September 2022 | |
03 Oct 2022 | PSC07 | Cessation of Wendy Zaragoza De Vale as a person with significant control on 30 September 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Wendy Zaragoza De Vale as a director on 30 September 2022 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Jennifer Lesley Darbyshire on 7 September 2020 | |
08 Sep 2020 | CH03 | Secretary's details changed for Jennifer Lesley Darbyshire on 7 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Ms Jennifer Darbyshire as a person with significant control on 7 September 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
05 Feb 2019 | AD02 | Register inspection address has been changed from Corner House High Street Upper Dean Huntingdon PE28 0nd England to 7 Sandle Road Bishop's Stortford Hertfordshire CM23 5HY | |
17 Aug 2018 | PSC01 | Notification of Wendy Zaragoza De Vale as a person with significant control on 31 July 2018 | |
17 Aug 2018 | PSC07 | Cessation of David James Thompson as a person with significant control on 31 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Wendy Zaragoza De Vale as a director on 1 August 2018 | |
16 Aug 2018 | AP03 | Appointment of Jennifer Lesley Darbyshire as a secretary on 10 August 2018 |