GLADSTONE HOUSE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewRegistration of charge 118099200010, created on 2025-09-23

View Document

03/10/253 October 2025 NewRegistration of charge 118099200011, created on 2025-09-23

View Document

18/07/2518 July 2025 Micro company accounts made up to 2025-02-28

View Document

18/07/2518 July 2025 Micro company accounts made up to 2024-02-28

View Document

06/06/256 June 2025 Satisfaction of charge 118099200006 in full

View Document

06/06/256 June 2025 Satisfaction of charge 118099200004 in full

View Document

06/06/256 June 2025 Satisfaction of charge 118099200007 in full

View Document

06/06/256 June 2025 Satisfaction of charge 118099200005 in full

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/11/2422 November 2024 Micro company accounts made up to 2023-02-28

View Document

22/11/2422 November 2024 Notification of Michael David Salt as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Notification of Attiyah Mirza as a person with significant control on 2024-11-22

View Document

02/08/242 August 2024 Micro company accounts made up to 2022-02-28

View Document

01/08/241 August 2024 Micro company accounts made up to 2021-02-28

View Document

30/07/2430 July 2024 Micro company accounts made up to 2020-02-28

View Document

08/07/248 July 2024 Termination of appointment of Barry Kenneth Woods as a director on 2024-07-08

View Document

08/07/248 July 2024 Notification of Keith Phillip Gannon as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Barry Kenneth Woods as a person with significant control on 2024-07-08

View Document

02/07/242 July 2024 Registration of charge 118099200009, created on 2024-07-01

View Document

02/07/242 July 2024 Registration of charge 118099200008, created on 2024-07-01

View Document

27/06/2427 June 2024 Appointment of Mr Keith Phillip Gannon as a director on 2024-06-27

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-04-21 with updates

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/05/229 May 2022 Director's details changed for Mr Barry Kenneth Woods on 2022-05-08

View Document

09/05/229 May 2022 Director's details changed for Mr Barry Kenneth Woods on 2022-05-08

View Document

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

View Document

30/03/2230 March 2022 Registration of charge 118099200007, created on 2022-03-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Satisfaction of charge 118099200002 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 118099200003 in full

View Document

06/01/226 January 2022 Registration of charge 118099200005, created on 2021-12-17

View Document

30/12/2130 December 2021 Registration of charge 118099200004, created on 2021-12-17

View Document

01/12/211 December 2021 Satisfaction of charge 118099200001 in full

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118099200002

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118099200003

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118099200001

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 EASTDALE ROAD LIVERPOOL L15 4HN ENGLAND

View Document

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

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information