GROW LEARN AND DEVELOP (GLAD) LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSAY GOODWIN

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF LYNNE PATRICIA BULMER AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM BULLCROFT MEMORIAL HALL CHESTNUT AVENUE CARCROFT DONCASTER DN6 8AP ENGLAND

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSAY GOODWIN / 26/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MRS LYNSAY GOODWIN

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 5 WEST LANE SYKEHOUSE GOOLE DN14 9BD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SAIL ADDRESS CHANGED FROM: 62A SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HT ENGLAND

View Document

25/11/1325 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 12 CAMPSALL ROAD ASKERN DONCASTER SOUTH YORKSHIRE DN6 0BT ENGLAND

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE ARNETT

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL HOGGART

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA BULMER / 30/11/2010

View Document

18/12/1018 December 2010 REGISTERED OFFICE CHANGED ON 18/12/2010 FROM 62A SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HT

View Document

18/12/1018 December 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA WOOD

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA BULMER / 30/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUNE HEATHER ARNETT / 30/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA WOOD / 30/11/2009

View Document

23/07/0923 July 2009 GBP IC 28451/19451 15/07/09 GBP SR 9000@1=9000

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 CAPITALS NOT ROLLED UP

View Document

12/05/0912 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 APPOINTMENT TERMINATE, DIRECTOR LYNSAY GOODWIN LOGGED FORM

View Document

01/02/081 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

06/03/076 March 2007 £ NC 1000/40000 08/01/

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 62A SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HT

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5 WEST LANE SKYEHOUSE GOOLE DN14 9BD

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

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