26 GLEDHOW GARDENS LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Director's details changed for Mr Eamon John Brabazon on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Pauline Gail Robert on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Robin George Walton Williams on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Matthew Thomas Palmer Shaw on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Pauline Gail Robert on 2023-11-08

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-09-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Regis Pierre Rene Pecheux as a director on 2022-08-27

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

Analyse these accounts
28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

Analyse these accounts
14/06/2114 June 2021 Micro company accounts made up to 2020-09-28

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR OMAR SOUBRA

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

Analyse these accounts
03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LIMITED

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM WISTERIA GRANGE BARN PIKES END PINNER HA5 2EX ENGLAND

View Document

28/05/2028 May 2020 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

Analyse these accounts
17/09/1917 September 2019 29/05/07 STATEMENT OF CAPITAL GBP 6

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O LAWRENCE HURST & CO MORRITT HOUSE 10-12 LOVE LANE PINNER MIDDLESEX HA5 3EF

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

Analyse these accounts
31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS PALMER SHAW / 29/05/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/06/1815 June 2018 CORPORATE SECRETARY APPOINTED WISTERIA REGISTRARS LIMITED

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY LAWRENCE HURST

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 28 September 2016

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 28/09/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 28 September 2014

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MATTHEW THOMAS PALMER SHAW

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 28 September 2013

View Document

01/06/131 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document



28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 September 2012

View Document

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 28/09/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BARTON

View Document

11/06/1111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 September 2010

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GAIL ROBERT / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGIS PIERRE RENE PECHEUX / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON JOHN BRABAZON / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HUGH BARTON / 01/05/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE HURST / 30/04/2009

View Document

28/09/0828 September 2008 28/09/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAMS / 31/05/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 28/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 28/09/03

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company