GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02445501 |
Category | Private Limited Company |
Incorporated | 22 Nov 1989 |
Age | 34 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2016 |
Years | 8 years, 25 days |
SUMMARY
GLADSTONE RISE (BLOCK G) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02445501. It was incorporated 34 years, 6 months, 26 days ago, on 22 November 1989 and it was dissolved 8 years, 25 days ago, on 24 May 2016. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change corporate secretary company with change date
Date: 09 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crabtree Pm Limited
Change date: 2024-01-04
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change corporate secretary company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crabtree Pm Limited
Change date: 2023-09-13
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niels Frostrup
Change date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: Marlborough House 298 Regents Park Road London N3 2UU
Change date: 2023-09-12
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type dormant
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niels Frostrup
Appointment date: 2017-05-01
Documents
Administrative restoration company
Date: 01 Sep 2017
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-16
Officer name: Giulia Noto
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Capital allotment shares
Date: 17 Dec 2015
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2011-10-10
Documents
Termination secretary company with name termination date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Hobbs
Termination date: 2015-12-08
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Anne Hobbs
Termination date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change corporate secretary company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-11-24
Officer name: Crabtree Pm Limited
Documents
Appoint person director company with name
Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kelly Hobbs
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kelly Anne Hobbs
Appointment date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Hobbs
Documents
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence White
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giulia Noto
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crabtree Pm Limited
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person secretary company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Terence Robert White
Documents
Change corporate director company with change date
Date: 08 Oct 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Crabtree Pm Limited
Change date: 2010-07-26
Documents
Change corporate secretary company with change date
Date: 24 Sep 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crabtree Property Management Limited
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 31/10/03 from: acton house 251 horn lane london W3 9ED
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 14 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/00; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX
Number: | 03626837 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A KINGSLEY ROAD,HOUNSLOW,TW3 1PA
Number: | 11469605 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GLEBE ROAD,RAINHAM,RM13 9LH
Number: | 10032569 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09350416 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KATHERINE ROAD,LONDON,E6 1PD
Number: | 07511138 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STATION (HARROGATE) MANAGEMENT LIMITED
NORTH LODGE CLIFTON PARK AVENUE,YORK,YO30 5YX
Number: | 09778598 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |