GLADEFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

01/08/241 August 2024 Registered office address changed from Braeside House High Street Oxshott KT22 0JP England to 11 Vine Lane Wrecclesham Farnham GU10 4TD on 2024-08-01

View Document

22/05/2422 May 2024 Termination of appointment of Sara Julia Ann Wheeler as a secretary on 2024-05-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/11/231 November 2023 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

04/07/234 July 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2021-01-17

View Document

07/06/237 June 2023 Change of details for Mr David Anthony Babayan as a person with significant control on 2021-10-07

View Document

06/03/236 March 2023 Amended micro company accounts made up to 2021-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

11/10/2111 October 2021 Cessation of Clare Vivienne Babayan as a person with significant control on 2021-10-07

View Document

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

View Accounts

18/01/2118 January 2021 Confirmation statement made on 2021-01-17 with no updates

View Document

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

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE VIVIENNE BABAYAN

View Document

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

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 11 VINE LANE WRECCLESHAM FARNHAM SURREY GU10 4TD ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 39 THE RIDGEWAY FETCHAM LEATHERHEAD SURREY KT22 9BE

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BABAYAN / 17/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/07/9929 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/01/99

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/10/97

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 06/02/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 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