GLADSTONE HOUSE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Registration of charge 118099200010, created on 2025-09-23 |
| 03/10/253 October 2025 New | Registration of charge 118099200011, created on 2025-09-23 |
| 18/07/2518 July 2025 | Micro company accounts made up to 2025-02-28 |
| 18/07/2518 July 2025 | Micro company accounts made up to 2024-02-28 |
| 06/06/256 June 2025 | Satisfaction of charge 118099200006 in full |
| 06/06/256 June 2025 | Satisfaction of charge 118099200004 in full |
| 06/06/256 June 2025 | Satisfaction of charge 118099200007 in full |
| 06/06/256 June 2025 | Satisfaction of charge 118099200005 in full |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2023-02-28 |
| 22/11/2422 November 2024 | Notification of Michael David Salt as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Notification of Attiyah Mirza as a person with significant control on 2024-11-22 |
| 02/08/242 August 2024 | Micro company accounts made up to 2022-02-28 |
| 01/08/241 August 2024 | Micro company accounts made up to 2021-02-28 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2020-02-28 |
| 08/07/248 July 2024 | Termination of appointment of Barry Kenneth Woods as a director on 2024-07-08 |
| 08/07/248 July 2024 | Notification of Keith Phillip Gannon as a person with significant control on 2024-07-08 |
| 08/07/248 July 2024 | Cessation of Barry Kenneth Woods as a person with significant control on 2024-07-08 |
| 02/07/242 July 2024 | Registration of charge 118099200009, created on 2024-07-01 |
| 02/07/242 July 2024 | Registration of charge 118099200008, created on 2024-07-01 |
| 27/06/2427 June 2024 | Appointment of Mr Keith Phillip Gannon as a director on 2024-06-27 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 16/03/2316 March 2023 | Confirmation statement made on 2022-04-21 with updates |
| 15/03/2315 March 2023 | Registered office address changed from 128 Merrow Street London United Kingdom SE17 2NP to 121 Lark Lane Liverpool United Kingdom L17 8UR on 2023-03-15 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/05/229 May 2022 | Director's details changed for Mr Barry Kenneth Woods on 2022-05-08 |
| 09/05/229 May 2022 | Director's details changed for Mr Barry Kenneth Woods on 2022-05-08 |
| 25/04/2225 April 2022 | Registered office address changed from 121 Lark Lane Liverpool L17 8UR England to 128 Merrow Street London United Kingdom SE17 2NP on 2022-04-25 |
| 30/03/2230 March 2022 | Registration of charge 118099200007, created on 2022-03-15 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/01/2220 January 2022 | Satisfaction of charge 118099200002 in full |
| 20/01/2220 January 2022 | Satisfaction of charge 118099200003 in full |
| 06/01/226 January 2022 | Registration of charge 118099200005, created on 2021-12-17 |
| 30/12/2130 December 2021 | Registration of charge 118099200004, created on 2021-12-17 |
| 01/12/211 December 2021 | Satisfaction of charge 118099200001 in full |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/09/202 September 2020 | Registered office address changed from , 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England to 128 Merrow Street London United Kingdom SE17 2NP on 2020-09-02 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118099200002 |
| 10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118099200003 |
| 30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118099200001 |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 EASTDALE ROAD LIVERPOOL L15 4HN ENGLAND |
| 17/04/1917 April 2019 | Registered office address changed from , 1 Eastdale Road, Liverpool, L15 4HN, England to 128 Merrow Street London United Kingdom SE17 2NP on 2019-04-17 |
| 06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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