GLADMAN DEVELOPMENTS LIMITED

Gladman House Alexandria Way Gladman House Alexandria Way, Congleton, CW12 1LB, Cheshire, United Kingdom
StatusACTIVE
Company No.03341567
CategoryPrivate Limited Company
Incorporated27 Mar 1997
Age27 years, 2 months
JurisdictionEngland Wales

SUMMARY

GLADMAN DEVELOPMENTS LIMITED is an active private limited company with number 03341567. It was incorporated 27 years, 2 months ago, on 27 March 1997. The company address is Gladman House Alexandria Way Gladman House Alexandria Way, Congleton, CW12 1LB, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033415670108

Charge creation date: 2023-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Flynn

Appointment date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Russell Brooke

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mrs Victoria Ann Hesson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033415670107

Charge creation date: 2022-11-25

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2022-10-12

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/22

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-31

Psc name: Bdw Trading Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdw Trading Limited

Notification date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Jane Gladman

Cessation date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Mark Stansfield Shepherd

Cessation date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: David John Gladman

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Capital : 100,792 GBP

Date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 99,678 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Ann Hesson

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Jonathan Mark Stansfield Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Mr Richard John Russell Brooke

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Alexander Gladman

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Victoria Ann Hesson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Warburton

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jane Gladman

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Samuel David James Gladman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Elizabeth Gladman

Termination date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Meryl Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Gladman

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Michael Ian Scott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Steven John Boyes

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-31

Officer name: Kamalprit Kaur Bains

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Jayne Stansfield Shepherd

Termination date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Stansfield Shepherd

Termination date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Stansfield Shepherd

Termination date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033415670106

Charge creation date: 2020-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033415670105

Charge creation date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Andrew Twigg

Termination date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB

Old address: Gladman House Alexandria Way Congleton Cheshire CW12 1LB

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-19

Charge number: 033415670104

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-28

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-26

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-27

Capital : 98,292.00 GBP

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/11/19

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 117,388 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Warburton

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Andrew Twigg

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Hesson

Appointment date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward John Alexander Gladman

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jenny Elizabeth Gladman

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel David James Gladman

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Jayne Stansfield Shepherd

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Stansfield Shepherd

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Stansfield Shepherd

Appointment date: 2018-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670103

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670092

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670096

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670097

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670098

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 75

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670091

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670101

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 72

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 73

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 76

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 78

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 80

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 84

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 86

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 87

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670088

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670089

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670093

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670099

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670094

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033415670090

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF


Some Companies

BLUWAVE COMMUNITY SERVICES CIC

COMMUNITY HOUSE,REDDITCH,B98 8EY

Number:11299820
Status:ACTIVE
Category:Community Interest Company

HARN TRADING LIMITED

OFFICE 1 ENTERPRISE HOUSE,HARLOW,CM18 7PN

Number:09836189
Status:ACTIVE
Category:Private Limited Company

INCHWISE AND BEAUTY FX LIMITED

THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ

Number:04522826
Status:ACTIVE
Category:Private Limited Company

L & T ASSOCIATES OF TAVISTOCK LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:09045245
Status:ACTIVE
Category:Private Limited Company
Number:05667675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPRINT INTEGRATION LIMITED

MONOMETER HOUSE, RECTORY GROVE,ESSEX,SS9 2HN

Number:04205511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source