GLADSTONE NOMINEES LIMITED

02119807
7TH FLOOR 20 CHAPEL STREET LIVERPOOL ENGLAND L3 9AG

Documents

Documents
Date Category Description Pages
19 Feb 2025 mortgage Registration of a charge 8 Buy now
03 Dec 2024 accounts Annual Accounts 2 Buy now
15 Nov 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2024 officers Appointment of director (Mr Andrew James Scott) 2 Buy now
19 Jan 2024 officers Appointment of director (Mr Mark James Williams) 2 Buy now
15 Dec 2023 accounts Annual Accounts 2 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Change of particulars for corporate director (20-20 Trustees Limited) 1 Buy now
15 Mar 2023 officers Change of particulars for corporate director (20-20 Trustees Limited) 1 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Michael Barry Owen) 1 Buy now
08 Nov 2021 officers Termination of appointment of secretary (Andrew Allan Mcnee) 1 Buy now
08 Nov 2021 officers Termination of appointment of director (Andrew Allan Mcnee) 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2020 accounts Annual Accounts 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Appointment of secretary (Andrew Allan Mcnee) 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2019 accounts Annual Accounts 3 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 3 Buy now
06 Feb 2018 mortgage Registration of a charge 11 Buy now
06 Feb 2018 mortgage Registration of a charge 9 Buy now
06 Feb 2018 mortgage Registration of a charge 11 Buy now
18 Dec 2017 officers Termination of appointment of director (Robert Chadwick) 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 officers Appointment of corporate director (20-20 Trustees Limited) 2 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
24 Mar 2017 mortgage Registration of a charge 9 Buy now
23 Feb 2017 mortgage Registration of a charge 9 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Pamela Jones) 1 Buy now
20 Oct 2016 accounts Annual Accounts 2 Buy now
01 Dec 2015 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
23 Jul 2015 mortgage Registration of a charge 13 Buy now
16 Jul 2015 mortgage Registration of a charge 10 Buy now
02 Dec 2014 annual-return Annual Return 7 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Peter Burke) 2 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
27 May 2014 officers Appointment of secretary (Mr Peter Burke) 2 Buy now
27 May 2014 officers Appointment of director (Mr. Andrew Allan Mcnee) 2 Buy now
27 May 2014 officers Termination of appointment of director (Michael Long) 1 Buy now
27 May 2014 mortgage Registration of a charge 7 Buy now
03 Dec 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 accounts Annual Accounts 5 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Stephen Laing) 1 Buy now
12 Dec 2012 annual-return Annual Return 8 Buy now
12 Dec 2012 officers Change of particulars for secretary (Mr Stephen George Laing) 2 Buy now
11 Dec 2012 officers Change of particulars for director (Andrew Gibbons) 2 Buy now
24 Aug 2012 accounts Annual Accounts 3 Buy now
30 Nov 2011 annual-return Annual Return 8 Buy now
30 Nov 2011 officers Change of particulars for director (Andrew Gibbons) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Michael Barry Owen) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Michael Walter Long) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Peter Burke) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Robert Chadwick) 2 Buy now
30 Nov 2011 officers Change of particulars for secretary (Mr Stephen George Laing) 1 Buy now
21 Jul 2011 accounts Annual Accounts 3 Buy now
01 Dec 2010 annual-return Annual Return 10 Buy now
01 Dec 2010 address Move Registers To Sail Company 1 Buy now
01 Dec 2010 address Change Sail Address Company 1 Buy now
02 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2010 accounts Annual Accounts 3 Buy now
07 Jul 2010 officers Appointment of director (Andrew Gibbons) 3 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2010 annual-return Annual Return 6 Buy now
11 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
28 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 1 Buy now
16 May 2009 officers Appointment terminated director peter bullivant 1 Buy now
06 Mar 2009 annual-return Return made up to 30/11/08; full list of members; amend 8 Buy now
21 Dec 2008 annual-return Return made up to 30/11/08; full list of members 8 Buy now
21 Dec 2008 officers Director's change of particulars / peter bullivant / 17/12/2008 1 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 2 Buy now
07 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 2 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 39 3 Buy now
18 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 1 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 38 3 Buy now
10 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 2 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from state house 22 dale street liverpool merseyside L2 4UR 1 Buy now
10 Mar 2008 officers Secretary's change of particulars / pamela jones / 05/03/2008 1 Buy now
17 Dec 2007 annual-return Return made up to 30/11/07; no change of members 9 Buy now
02 Jun 2007 accounts Annual Accounts 1 Buy now
06 Mar 2007 officers New director appointed 2 Buy now
06 Feb 2007 annual-return Return made up to 30/11/06; full list of members 9 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
01 Jun 2006 accounts Annual Accounts 1 Buy now