GLADSTONE F I LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
C/O MR HICKMAN
1 CIDERMILL HATCH
PARTRIDGE LANE NEWDIGATE
DORKING
SURREY
RH5 5BP

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
30 ST. MARYCHURCH ROAD
TORQUAY
TQ1 3HY
ENGLAND

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ROBERT HUGH MITCHELL JENKINS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HICKMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED HOME CLAIM REPAIR LTD
CERTIFICATE ISSUED ON 14/11/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 30 ST. MARYCHURCH ROAD TORQUAY DEVON TQ1 3HY ENGLAND

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR STUART EDMUND HICKMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/03/132 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH MITCHELL JENKINS / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JENKINS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ROBERT HUGH MITCHELL JENKINS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE JENKINS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED STEPHEN JENKINS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE HOBBIN

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ELAINE HOBBIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JENKINS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED M.J. LOMAX LTD CERTIFICATE ISSUED ON 13/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 COMPANY NAME CHANGED M J LOMAX BUILDERS LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 S366A DISP HOLDING AGM 17/10/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 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