Advanced company searchLink opens in new window

GLADSTONE STREET MANAGEMENT COMPANY LIMITED

Company number 06081107

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 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