GLADSTONE LODGE LIMITED
Status | ACTIVE |
Company No. | 05471979 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 18 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GLADSTONE LODGE LIMITED is an active private limited company with number 05471979. It was incorporated 18 years, 11 months, 24 days ago, on 06 June 2005. The company address is Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mrs Vicky Amanda Johnson
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr Mark Clifford Johnson
Documents
Change person secretary company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-13
Officer name: Mrs Vicky Amanda Johnson
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-13
Psc name: Mr Mark Clifford Johnson
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vicky Amanda Johnson
Change date: 2023-03-13
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Mark Clifford Johnson
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-17
Officer name: Mrs Vicky Amanda Johnson
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: 81 Church Lane Cossall Nottingham NG16 2RW
New address: Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA
Change date: 2019-03-20
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Clifford Johnson
Notification date: 2017-11-28
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vicky Amanda Johnson
Change date: 2017-11-28
Documents
Capital name of class of shares
Date: 25 Jan 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 28 Nov 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-11-28
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Vicky Amanda Johnson
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 20 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Old address: Gladstone Lodge Market Street Ilkeston Derbyshire DE7 5RB England
New address: 81 Church Lane Cossall Nottingham NG16 2RW
Change date: 2014-08-20
Documents
Appoint person secretary company with name date
Date: 20 Aug 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Vicky Amanda Johnson
Appointment date: 2014-05-28
Documents
Mortgage create with deed with charge number
Date: 18 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054719790002
Documents
Mortgage satisfy charge full
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Martin
Documents
Appoint person director company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vicky Amanda Johnson
Documents
Change registered office address company with date old address
Date: 07 Jun 2014
Action Date: 07 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-07
Old address: 22 Honingham Road Ilkeston Derbyshire DE7 9JZ
Documents
Termination secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Martin
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 22 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Martin
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Mary Martin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Mark Martin
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 08 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 16/06/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
Documents
Some Companies
24 LOWER DENMARK ROAD,ASHFORD,TN23 7SY
Number: | 09660438 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAWYND COTTAGE SEA WYND,LONGNIDDRY,EH32 0SD
Number: | SC178160 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 07798473 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WORTHING CLOSE,LONDON,E15 3JQ
Number: | 07976346 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPINNEY CLOSE,COVENTRY,CV7 8PD
Number: | 02411264 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINKLE STREET,SELBY,YO8 4DS
Number: | 10375931 |
Status: | ACTIVE |
Category: | Private Limited Company |