GLAYTON GARDENS DEVELOPMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Appointment of Mr Richard David James Petchey as a secretary on 2024-04-05

View Document

12/05/2512 May 2025 Termination of appointment of Levicks Accountants Limited as a secretary on 2024-04-05

View Document

12/05/2512 May 2025 Cessation of Richard David James Petchey as a person with significant control on 2016-04-06

View Document

12/05/2512 May 2025 Appointment of Mr David Jack Channing as a director on 2024-11-29

View Document

12/05/2512 May 2025 Termination of appointment of Jake Rowan as a director on 2024-11-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED NICHOLAS SEGUENOT

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAST

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED JAKE ROWAN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PULLEN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS SUSAN LAST

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID JAMES PETCHEY

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK PULLEN

View Document

30/08/1730 August 2017 CORPORATE SECRETARY APPOINTED LEVICKS ACCOUNTANTS LIMITED

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON SQUIRES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM SUITE 3, BROWN EUROPE HOUSE GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ UNITED KINGDOM

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O MISSELBROOK & PRESTON ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE SQUIRES / 20/03/2011

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O PRESTON & COMPANY ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE SQUIRES / 01/08/2011

View Document

08/12/118 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 7 FIELDEN TERRACE NORTHFLEET GRAVESEND KENT DA11 8FN

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/12/1013 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMES PETCHEY / 01/08/2010

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 61 NELSON ROAD NORTHFLEET GRAVESEND KENT DA11 7EF UNITED KINGDOM

View Document

17/12/0917 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 1 GLAYTON GARDENS WALDERSLADE CHATHAM KENT ME5 9FA

View Document

31/10/0931 October 2009 Annual return made up to 16 September 2008 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0913 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: JAMES HOUSE PERRY HILL CLIFFE ROCHESTER KENT ME3 7TX

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/059 March 2005 COMPANY NAME CHANGED TEMPLESIDE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/09/0416 September 2004 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