GLADE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 9 DON WAY RISE PARK ROMFORD ESSEX RM1 4YR |
30/04/1230 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES QUICK |
12/04/1112 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SAINT / 05/03/2010 |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWIN QUICK / 05/03/2010 |
20/04/1020 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 37 LOWER MARDYKE AVENUE RAINHAM ESSEX RM13 8PL |
27/03/0727 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | NEW SECRETARY APPOINTED |
07/04/047 April 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 229 NETHER STREET LONDON N3 1NT |
05/03/045 March 2004 | Incorporation |
05/03/045 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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