- Company Overview for 58 GLADSTONE PLACE LIMITED (08833444)
- Filing history for 58 GLADSTONE PLACE LIMITED (08833444)
- People for 58 GLADSTONE PLACE LIMITED (08833444)
- More for 58 GLADSTONE PLACE LIMITED (08833444)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
19 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
19 Jan 2018 | PSC07 | Cessation of Matthew James Miles as a person with significant control on 17 February 2017 | |
19 Jan 2018 | PSC01 | Notification of Susan Jennifer Strachan as a person with significant control on 17 February 2017 | |
19 Jan 2018 | PSC07 | Cessation of Deborah Michele Blanchard Miles as a person with significant control on 17 February 2017 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Sep 2017 | AP01 | Appointment of Susie Strachan as a director on 13 July 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Matthew James Miles as a director on 13 July 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Deborah Michele Blanchard Miles as a director on 13 July 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 48 Saxon Crescent Horsham West Sussex RH12 2HU to 18 Aymer Road Hove East Sussex BN3 4GA on 30 August 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |