137 GLADSTONE ROAD MANAGEMENT LIMITED

06742971
137C GLADSTONE ROAD WIMBLEDON LONDON SW19 1QS

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2022 accounts Annual Accounts 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2020 accounts Annual Accounts 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
11 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Carlotta Talbot) 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 officers Change of particulars for director (Mrs.. Carlotta Talbot) 2 Buy now
04 Sep 2015 accounts Annual Accounts 6 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 officers Appointment of director (Mr Kahl 00Zeerally) 2 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 officers Termination of appointment of director (Alistair Christie) 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2012 accounts Annual Accounts 6 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
19 Aug 2011 officers Appointment of director (Mrs.. Carlotta. Talbot.) 2 Buy now
09 May 2011 officers Appointment of director (Mrs. Wantanee Mccarthy) 2 Buy now
29 Nov 2010 annual-return Annual Return 3 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
10 Jun 2010 officers Termination of appointment of secretary (Nadine Welter) 1 Buy now
10 Jun 2010 officers Termination of appointment of director (Nadine Welter) 1 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Ms. Nadine Welter) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Stephen Mccarthy) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Alistair Ian Christie) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Nadine Welter) 2 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from 11A station parade balham high road balham london SW12 9AZ 1 Buy now
26 Aug 2009 officers Director appointed stephen mccarthy 2 Buy now
09 Dec 2008 officers Director and secretary appointed nadine welter 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 20 station road radyr cardiff CF15 8AA 1 Buy now
09 Dec 2008 officers Appointment terminated director barry warmisham 1 Buy now
09 Dec 2008 officers Director appointed alistair ian christie 2 Buy now
06 Nov 2008 incorporation Incorporation Company 14 Buy now