GLADNOR INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to Dane John Works Gordon Road Canterbury Kent CT1 3PP on 2024-01-09

View Document

09/01/249 January 2024 Notification of Nicholas Anthony Hensher as a person with significant control on 2023-06-15

View Document

09/01/249 January 2024 Cessation of Andrew Hensher as a person with significant control on 2023-06-15

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Termination of appointment of Andrew Hensher as a director on 2023-06-15

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2020

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HENSHER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREW HENSHER

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR HENSHER

View Document

27/08/1927 August 2019 CESSATION OF ARTHUR GEORGE HENSHER AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENSHER

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HENSHER

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 72 FIELDING ROAD LONDON W4 1DB

View Document

21/06/1621 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/05/09; CHANGE OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENSHER / 02/06/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: SPIERS & CO 72 FIELDING ROAD CHISWICK LONDON W4 1DB

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/02/919 February 1991 RETURN MADE UP TO 07/05/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

06/09/866 September 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/08/8513 August 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

13/08/8413 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

27/07/8327 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

10/08/8110 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

14/10/8014 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document


More Company Information