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

18 Gledhow Gardens Limited

Documents

Total Documents116
Total Pages489

Filing History

21 December 2023Total exemption full accounts made up to 24 March 2023
20 August 2023Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to Flat 2 Flat 2 18 Gledhow Gardens London SW5 0AZ on 20 August 2023
11 August 2023Confirmation statement made on 29 July 2023 with updates
3 January 2023Total exemption full accounts made up to 24 March 2022
17 November 2022Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 17 November 2022
17 November 2022Registered office address changed from 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ United Kingdom to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 17 November 2022
10 August 2022Confirmation statement made on 29 July 2022 with no updates
4 August 2022Registered office address changed from C/O C/O A. Sanz Flat 16 Wetherby House 20-21 Wetherby Gardens London SW5 0JP to 18 Flat 2 18 Gledhow Gardens London London SW5 0AZ on 4 August 2022
19 December 2021Total exemption full accounts made up to 24 March 2021
9 August 2021Confirmation statement made on 29 July 2021 with no updates
6 October 2020Total exemption full accounts made up to 24 March 2020
22 September 2020Appointment of Karin Friederike Urban as a director on 14 September 2020
21 September 2020Termination of appointment of Gail Rosalind Elvidge as a director on 8 August 2020
7 August 2020Confirmation statement made on 29 July 2020 with no updates
27 December 2019Appointment of Mrs Muriel Janick Minvielle as a director on 13 December 2019
21 December 2019Director's details changed for Miss Ana Isabel Sanz on 19 December 2019
3 December 2019Total exemption full accounts made up to 24 March 2019
2 August 2019Confirmation statement made on 29 July 2019 with updates
2 August 2019Termination of appointment of John Sterland Green as a director on 22 February 2019
12 September 2018Total exemption full accounts made up to 24 March 2018
30 July 2018Confirmation statement made on 29 July 2018 with no updates
4 December 2017Total exemption full accounts made up to 24 March 2017
2 August 2017Confirmation statement made on 29 July 2017 with updates
2 August 2017Confirmation statement made on 29 July 2017 with updates
2 August 2017Termination of appointment of Joan Louise Andrews as a director on 20 July 2017
28 December 2016Total exemption full accounts made up to 24 March 2016
28 December 2016Total exemption full accounts made up to 24 March 2016
10 August 2016Confirmation statement made on 29 July 2016 with updates
10 August 2016Confirmation statement made on 29 July 2016 with updates
13 November 2015Total exemption full accounts made up to 24 March 2015
13 November 2015Total exemption full accounts made up to 24 March 2015
1 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
1 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
20 August 2014Total exemption full accounts made up to 24 March 2014
20 August 2014Total exemption full accounts made up to 24 March 2014
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
16 July 2013Total exemption small company accounts made up to 24 March 2013
16 July 2013Total exemption small company accounts made up to 24 March 2013
2 August 2012Total exemption full accounts made up to 24 March 2012
2 August 2012Total exemption full accounts made up to 24 March 2012
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
18 January 2012Total exemption small company accounts made up to 24 March 2011
18 January 2012Total exemption small company accounts made up to 24 March 2011
5 August 2011Director's details changed for Miss Ana Isabel Sanz on 1 August 2011
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
5 August 2011Secretary's details changed for Ana Isabel Sanz on 1 August 2011
5 August 2011Registered office address changed from C/O a Sanz 19 Wetherby Gardens London SW5 0JP on 5 August 2011
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
5 August 2011Secretary's details changed for Ana Isabel Sanz on 1 August 2011
5 August 2011Registered office address changed from C/O a Sanz 19 Wetherby Gardens London SW5 0JP on 5 August 2011
5 August 2011Director's details changed for Miss Ana Isabel Sanz on 1 August 2011
5 August 2011Registered office address changed from C/O a Sanz 19 Wetherby Gardens London SW5 0JP on 5 August 2011
5 August 2011Director's details changed for Miss Ana Isabel Sanz on 1 August 2011
5 August 2011Secretary's details changed for Ana Isabel Sanz on 1 August 2011
15 December 2010Total exemption full accounts made up to 24 March 2010
15 December 2010Total exemption full accounts made up to 24 March 2010
4 August 2010Director's details changed for Joan Louise Andrews on 26 July 2010
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Joan Louise Andrews on 26 July 2010
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Gail Rosalind Elvidge on 26 July 2010
3 August 2010Director's details changed for John Sterland Green on 26 July 2010
3 August 2010Director's details changed for John Sterland Green on 26 July 2010
3 August 2010Director's details changed for Gail Rosalind Elvidge on 26 July 2010
26 September 2009Total exemption full accounts made up to 24 March 2009
26 September 2009Total exemption full accounts made up to 24 March 2009
12 September 2009Return made up to 29/07/09; full list of members
12 September 2009Return made up to 29/07/09; full list of members
6 January 2009Total exemption full accounts made up to 24 March 2008
6 January 2009Total exemption full accounts made up to 24 March 2008
11 August 2008Return made up to 29/07/08; full list of members
11 August 2008Return made up to 29/07/08; full list of members
14 December 2007Total exemption full accounts made up to 24 March 2007
14 December 2007Total exemption full accounts made up to 24 March 2007
15 August 2007Return made up to 29/07/07; full list of members
15 August 2007Return made up to 29/07/07; full list of members
27 November 2006Total exemption full accounts made up to 24 March 2006
27 November 2006Total exemption full accounts made up to 24 March 2006
9 August 2006Return made up to 29/07/06; full list of members
9 August 2006Return made up to 29/07/06; full list of members
8 November 2005Total exemption full accounts made up to 24 March 2005
8 November 2005Total exemption full accounts made up to 24 March 2005
17 August 2005Return made up to 29/07/05; full list of members
17 August 2005Return made up to 29/07/05; full list of members
11 November 2004New director appointed
11 November 2004New director appointed
11 November 2004New director appointed
11 November 2004New director appointed
5 November 2004Total exemption full accounts made up to 24 March 2004
5 November 2004Total exemption full accounts made up to 24 March 2004
6 September 2004Ad 25/03/04--------- £ si 1@1
6 September 2004Ad 25/03/04--------- £ si 1@1
3 September 2004Registered office changed on 03/09/04 from: c/o hamptons international, 77 south audley street, london, W1K 1JG
3 September 2004Director resigned
3 September 2004Director resigned
3 September 2004Return made up to 29/07/04; full list of members
3 September 2004Secretary's particulars changed;director's particulars changed
3 September 2004Secretary's particulars changed;director's particulars changed
3 September 2004Registered office changed on 03/09/04 from: c/o hamptons international, 77 south audley street, london, W1K 1JG
3 September 2004Return made up to 29/07/04; full list of members
11 December 2003Total exemption full accounts made up to 24 March 2003
11 December 2003Total exemption full accounts made up to 24 March 2003
26 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2002Ad 29/07/02-30/07/02 £ si 1@1=1 £ ic 2/3
11 October 2002Ad 29/07/02-30/07/02 £ si 1@1=1 £ ic 2/3
10 October 2002Accounting reference date shortened from 31/07/03 to 24/03/03
10 October 2002Accounting reference date shortened from 31/07/03 to 24/03/03
6 August 2002Secretary resigned
6 August 2002Secretary resigned
29 July 2002Incorporation
29 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing