GLADSPO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Termination of appointment of Benjamin James Gladman as a director on 2025-01-25

View Document

11/02/2511 February 2025 Cessation of Benjamin James Gladman as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Change of details for Gladman & Gladman Properties Limited as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Matthew Gladman on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Matthew Gladman as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Notification of Gladman & Gladman Properties Limited as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Benjamin James Gladman on 2025-02-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-04-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-02-27

View Document

13/09/2313 September 2023 Director's details changed for Mr Benjamin James Gladman on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Benjamin Gladman as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Benjamin Gladman on 2023-09-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-06

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CURRSHO FROM 31/07/2018 TO 30/09/2017

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

03/08/183 August 2018 DIRECTOR APPOINTED MR BENJAMIN GLADMAN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY SPORTON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MATTHEW GLADMAN

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANNE SPORTON / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GLADMAN / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GLADMAN / 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/11/1722 November 2017 CESSATION OF HILARY ANNE SPORTON AS A PSC

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108537120001

View Document

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

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 6A, THE KINGS HEAD CENTRE 38 HIGH STREET MALDON CM9 5PN ENGLAND

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GLADMAN

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLADMAN

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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