CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085491200002, created on Tue, 24th Oct 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England on Sat, 26th Aug 2023 to 5 Queen Street Great Yarmouth Norfolk NR30 2QP
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085491200001, created on Wed, 5th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU on Wed, 8th Aug 2018 to Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gladstone property developments LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 25th Mar 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(36 pages)
|