GLADE(SHIRLEY)COURTS A&B LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-03-25 to 2022-03-31

View Document

21/05/2221 May 2022 Termination of appointment of Edward James Martin as a director on 2022-04-26

View Document

21/05/2221 May 2022 Registered office address changed from C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor 20-22 Station Road Sidcup DA15 7EJ England to 16 Astor Court Ham View Croydon Croydon CR0 7XA on 2022-05-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O MOONSTONE MANAGEMENT 60 TELFORD ROAD LONDON SE9 3RD ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY DEREK LEE

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O PMMS 5TH FLOOR MELROSE HOUSE 42 DINGWALL ROAD CROYDON CR0 2NE ENGLAND

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON CR0 7AF UNITED KINGDOM

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR DEREK JONATHAN LEE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SARD

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 34 BERKELEY COURT HAM VIEW CROYDON CR0 7XA ENGLAND

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR NISHANT PRIYADARSHEE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PETER NEWSHAM

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HARMAN

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SARD

View Document

05/01/175 January 2017 SECRETARY APPOINTED MS HILARY ANNE SARD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WOOD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY WOOD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR NISHANT PRIYADARSHEE

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 14 ASTOR COURT HAM VIEW SHIRLEY CROYDON CR0 7XA

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 25 March 2015

View Document

17/01/1617 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/01/1617 January 2016 DIRECTOR APPOINTED MRS SANDRA HENRIQUES

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MS HILARY ANNE SARD

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PRETTY

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR GALO HERNANDEZ

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHILDS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR NEIL ANDREW PRETTY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR COLIN MICHAEL HARMAN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR GALO PINTO HERNANDEZ

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA HORNBY

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DOROTHY HORNBY / 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SUSAN WOOD / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CHILDS / 31/12/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BISSEX

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 08/01/92; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

17/07/8917 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 14,ASTOR COURT HAM VIEW SHIRLEY CROYDON CRO 7XA

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 44 BERKELEY COURT HAM VIEW SHIRLEY CROYDON

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

22/05/8722 May 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

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