Download leads from Nexok and grow your business. Find out more

C. Gadsdon Limited

Documents

Total Documents71
Total Pages215

Filing History

6 June 2017Accounts for a dormant company made up to 31 December 2016
18 January 2017Confirmation statement made on 17 January 2017 with updates
15 February 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016
20 January 2016Termination of appointment of Colin Michael Bean as a secretary on 31 December 2015
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8,000
14 January 2016Secretary's details changed for Mr Colin Michael Bean on 1 January 2016
1 June 2015Accounts for a dormant company made up to 31 December 2014
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8,000
29 September 2014Accounts for a dormant company made up to 31 December 2013
30 May 2014Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 30 May 2014
29 May 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8,000
4 September 2013Accounts for a dormant company made up to 31 December 2012
15 August 2013Appointment of Mr Colin Michael Bean as a secretary
15 August 2013Termination of appointment of Bertram Voller as a secretary
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
25 June 2012Accounts for a dormant company made up to 31 December 2011
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
12 September 2011Accounts for a dormant company made up to 31 December 2010
2 August 2011Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011
2 August 2011Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
24 June 2010Accounts for a dormant company made up to 31 December 2009
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
9 April 2009Accounts for a dormant company made up to 31 December 2008
23 January 2009Return made up to 17/01/09; full list of members
9 April 2008Accounts for a dormant company made up to 31 December 2007
17 January 2008Return made up to 17/01/08; full list of members
18 April 2007Accounts for a dormant company made up to 31 December 2006
8 December 2006Return made up to 27/11/06; full list of members
1 August 2006Director resigned
10 April 2006Accounts for a dormant company made up to 31 December 2005
25 January 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2005Accounts for a dormant company made up to 31 December 2004
16 November 2004Return made up to 27/11/04; full list of members
28 April 2004Accounts for a dormant company made up to 31 December 2003
13 November 2003Return made up to 27/11/03; full list of members
1 May 2003Accounts for a dormant company made up to 31 December 2002
8 December 2002Return made up to 27/11/02; full list of members
23 April 2002Accounts for a dormant company made up to 31 December 2001
31 December 2001Return made up to 27/11/01; full list of members
20 September 2001Accounts for a dormant company made up to 31 December 2000
28 June 2001Location of register of members (non legible)
28 June 2001Location of register of members
28 June 2001Registered office changed on 28/06/01 from: global house high street crawley west sussex RH10 1DL
30 May 2001Location of register of members
30 May 2001Location of register of members (non legible)
30 May 2001Registered office changed on 30/05/01 from: 63 high street crawley west sussex RH10 1BQ
8 December 2000Return made up to 27/11/00; full list of members
31 May 2000Accounts for a dormant company made up to 31 December 1999
23 November 1999Return made up to 27/11/99; full list of members
28 April 1999Accounts for a dormant company made up to 31 December 1998
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 December 1998Amending 882R (3/12/98)
3 December 1998Registered office changed on 03/12/98 from: c/o deliotte & touche 63 high street crawley sussex RH10 1BQ
3 December 1998Return made up to 27/11/98; full list of members
16 April 1998Company name changed c gadson LIMITED\certificate issued on 17/04/98
5 February 1998Ad 03/12/97--------- £ si 7998@1=7998 £ ic 2/8000
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
5 February 1998£ nc 1000/8000 03/12/97
5 February 1998Accounting reference date extended from 30/11/98 to 31/12/98
12 January 1998Secretary resigned
12 January 1998New director appointed
12 January 1998Director resigned
12 January 1998New director appointed
12 January 1998New director appointed
12 January 1998New secretary appointed
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 January 1998Registered office changed on 08/01/98 from: 6-8 underwood street london N1 7JQ
27 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing