GLADSTONE ASSOCIATES LIMITED

04792404
B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 officers Termination of appointment of director (Allan Niels Jorgen Jensen) 1 Buy now
23 May 2024 officers Appointment of director (Mikkel Moestrup Bak) 2 Buy now
15 Apr 2024 accounts Annual Accounts 3 Buy now
03 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 officers Appointment of corporate secretary (Secretarial Appointments Limited) 2 Buy now
06 Jun 2023 officers Termination of appointment of secretary (Anglodan Secretaries Ltd) 1 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2023 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2022 accounts Annual Accounts 3 Buy now
04 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2019 officers Change of particulars for corporate secretary (Anglodan Secretaries Ltd) 1 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2019 accounts Annual Accounts 2 Buy now
10 Sep 2018 officers Change of particulars for corporate secretary (Anglodan Secretaries Ltd) 1 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2017 accounts Annual Accounts 1 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Allan Niels Jorgen Jensen) 2 Buy now
27 Sep 2016 annual-return Annual Return 6 Buy now
27 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
27 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
26 Sep 2016 officers Appointment of corporate secretary (Anglodan Secretaries Ltd) 2 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2016 accounts Annual Accounts 1 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
22 Mar 2015 accounts Annual Accounts 2 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
27 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
08 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2013 accounts Annual Accounts 4 Buy now
24 Feb 2013 officers Termination of appointment of director (Profadserconsult S A) 1 Buy now
16 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
09 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
11 May 2011 accounts Annual Accounts 5 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 officers Change of particulars for director (Allan Niels Jorgen Jensen) 2 Buy now
26 Jul 2010 officers Change of particulars for corporate director (Profadserconsult S A) 2 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 09/06/08; full list of members 3 Buy now
26 Jan 2009 officers Director appointed profadserconsult s a 1 Buy now
26 Jan 2009 address Location of register of members 1 Buy now
26 Jan 2009 address Location of debenture register 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from rannock house geddington road corby northamptonshire NN18 8AA 1 Buy now
25 Jan 2009 officers Appointment terminated secretary minnstrustees LIMITED 1 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 annual-return Return made up to 09/06/07; full list of members 3 Buy now
01 Jul 2008 officers Secretary's change of particulars / minnstrustees LIMITED / 30/06/2008 1 Buy now
01 May 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
09 Jan 2006 annual-return Return made up to 09/06/05; full list of members 6 Buy now
12 Aug 2005 accounts Annual Accounts 5 Buy now
12 Aug 2005 accounts Annual Accounts 5 Buy now
07 Sep 2004 annual-return Return made up to 09/06/04; full list of members 6 Buy now
29 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2004 officers New director appointed 3 Buy now
15 May 2004 address Registered office changed on 15/05/04 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
15 May 2004 officers New secretary appointed 1 Buy now
15 May 2004 capital Ad 08/05/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Apr 2004 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
20 Jun 2003 officers Secretary resigned 1 Buy now
20 Jun 2003 officers Director resigned 1 Buy now
09 Jun 2003 incorporation Incorporation Company 16 Buy now