GLADEHURST PROPERTIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewPrevious accounting period shortened from 2024-06-29 to 2024-06-28

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-06-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

19/01/2419 January 2024 Appointment of Mr Martin Irving Tannen as a director on 2024-01-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-06-30

View Document

07/07/217 July 2021 Change of details for Mr David Tannen as a person with significant control on 2021-06-08

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TANNEN / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 24/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/03/187 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2017

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026414330009

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026414330010

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026414330008

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/10/148 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/09/127 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/09/1022 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 SUB DIVISION 28/10/04

View Document

25/11/0425 November 2004 S-DIV 28/10/04

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/09/9120 September 1991 NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 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