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

28 Gledhow Gardens Limited

Documents

Total Documents131
Total Pages571

Filing History

20 March 2024Confirmation statement made on 10 March 2024 with updates
20 March 2023Confirmation statement made on 10 March 2023 with no updates
6 March 2023Accounts for a dormant company made up to 28 September 2022
29 April 2022Accounts for a dormant company made up to 28 September 2021
11 March 2022Confirmation statement made on 10 March 2022 with updates
21 June 2021Accounts for a dormant company made up to 28 September 2020
19 April 2021Confirmation statement made on 10 March 2021 with updates
23 March 2020Accounts for a dormant company made up to 28 September 2019
10 March 2020Confirmation statement made on 10 March 2020 with updates
17 April 2019Accounts for a dormant company made up to 28 September 2018
18 March 2019Confirmation statement made on 10 March 2019 with updates
23 May 2018Accounts for a dormant company made up to 28 September 2017
12 March 2018Confirmation statement made on 10 March 2018 with updates
7 June 2017Accounts for a dormant company made up to 28 September 2016
7 June 2017Accounts for a dormant company made up to 28 September 2016
10 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Confirmation statement made on 10 March 2017 with updates
1 March 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016
1 March 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016
13 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 36
13 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 36
26 January 2016Accounts for a dormant company made up to 31 March 2015
26 January 2016Current accounting period extended from 31 March 2016 to 28 September 2016
26 January 2016Current accounting period extended from 31 March 2016 to 28 September 2016
26 January 2016Accounts for a dormant company made up to 31 March 2015
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 36
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 36
16 December 2014Accounts for a dormant company made up to 31 March 2014
16 December 2014Accounts for a dormant company made up to 31 March 2014
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 36
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 36
23 December 2013Accounts for a dormant company made up to 31 March 2013
23 December 2013Accounts for a dormant company made up to 31 March 2013
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
14 December 2012Total exemption full accounts made up to 31 March 2012
14 December 2012Total exemption full accounts made up to 31 March 2012
17 October 2012Appointment of Farrar Property Management Ltd as a secretary
17 October 2012Appointment of Farrar Property Management Ltd as a secretary
28 March 2012Registered office address changed from Flat 4 28 Gledhow Gardens London SW5 0AZ on 28 March 2012
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
28 March 2012Registered office address changed from Flat 4 28 Gledhow Gardens London SW5 0AZ on 28 March 2012
21 December 2011Total exemption full accounts made up to 31 March 2011
21 December 2011Total exemption full accounts made up to 31 March 2011
27 April 2011Total exemption full accounts made up to 31 March 2010
27 April 2011Total exemption full accounts made up to 31 March 2010
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Neil Howlett on 23 March 2010
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
23 March 2010Director's details changed for Neil Howlett on 23 March 2010
23 March 2010Director's details changed for Anthony Bruce Smith on 23 March 2010
23 March 2010Director's details changed for Anthony Bruce Smith on 23 March 2010
19 January 2010Total exemption full accounts made up to 31 March 2009
19 January 2010Total exemption full accounts made up to 31 March 2009
23 April 2009Return made up to 10/03/09; full list of members
23 April 2009Return made up to 10/03/09; full list of members
21 January 2009Total exemption full accounts made up to 31 March 2008
21 January 2009Total exemption full accounts made up to 31 March 2008
12 May 2008Return made up to 10/03/08; full list of members
12 May 2008Return made up to 10/03/08; full list of members
2 June 2007Total exemption full accounts made up to 31 March 2007
2 June 2007Total exemption full accounts made up to 31 March 2007
13 April 2007Return made up to 10/03/07; full list of members
13 April 2007Return made up to 10/03/07; full list of members
24 August 2006Total exemption full accounts made up to 31 March 2006
24 August 2006Total exemption full accounts made up to 31 March 2006
12 July 2006Return made up to 10/03/06; full list of members
12 July 2006Return made up to 10/03/06; full list of members
23 January 2006New secretary appointed
23 January 2006New secretary appointed
4 July 2005Total exemption full accounts made up to 31 March 2005
4 July 2005Total exemption full accounts made up to 31 March 2005
15 June 2005Secretary resigned
15 June 2005Secretary resigned
4 April 2005Return made up to 10/03/05; full list of members
4 April 2005Return made up to 10/03/05; full list of members
25 May 2004Total exemption full accounts made up to 31 March 2004
25 May 2004Total exemption full accounts made up to 31 March 2004
17 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 January 2004Total exemption full accounts made up to 31 March 2003
14 January 2004Total exemption full accounts made up to 31 March 2003
6 May 2003Return made up to 10/03/03; full list of members
6 May 2003Return made up to 10/03/03; full list of members
2 May 2003Director resigned
2 May 2003Total exemption full accounts made up to 31 March 2002
2 May 2003Director resigned
2 May 2003Total exemption full accounts made up to 31 March 2002
30 April 2003New director appointed
30 April 2003New director appointed
30 April 2003New director appointed
30 April 2003New director appointed
15 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 2001Total exemption small company accounts made up to 31 March 2001
15 October 2001Total exemption small company accounts made up to 31 March 2001
15 March 2001Return made up to 10/03/01; full list of members
15 March 2001Return made up to 10/03/01; full list of members
9 October 2000Full accounts made up to 31 March 2000
9 October 2000Full accounts made up to 31 March 2000
26 June 2000Return made up to 19/03/00; full list of members
26 June 2000Return made up to 19/03/00; full list of members
21 February 2000Full accounts made up to 31 March 1999
21 February 2000Full accounts made up to 31 March 1999
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
6 June 1999Return made up to 19/03/99; full list of members
6 June 1999Return made up to 19/03/99; full list of members
15 May 1998Secretary resigned;director resigned
15 May 1998Ad 29/04/98--------- £ si 28@1=28 £ ic 2/30
15 May 1998Registered office changed on 15/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
15 May 1998New secretary appointed
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1998Director resigned
15 May 1998New director appointed
15 May 1998Ad 29/04/98--------- £ si 28@1=28 £ ic 2/30
15 May 1998Registered office changed on 15/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
15 May 1998New secretary appointed
15 May 1998New director appointed
15 May 1998Director resigned
15 May 1998Secretary resigned;director resigned
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 April 1998Company name changed camilt LIMITED\certificate issued on 28/04/98
27 April 1998Company name changed camilt LIMITED\certificate issued on 28/04/98
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 March 1998Incorporation
19 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing