GLADSTONE LODGE LIMITED

Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA, United Kingdom
StatusACTIVE
Company No.05471979
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age18 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-11-28

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054719790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Martin

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicky Amanda Johnson

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPS INTERNET LIMITED

24 LOWER DENMARK ROAD,ASHFORD,TN23 7SY

Number:09660438
Status:ACTIVE
Category:Private Limited Company

EPIC SESSION LIMITED

SEAWYND COTTAGE SEA WYND,LONGNIDDRY,EH32 0SD

Number:SC178160
Status:ACTIVE
Category:Private Limited Company

GKC INFOCUS LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:07798473
Status:ACTIVE
Category:Private Limited Company

POSITIVE NOW LTD

17 WORTHING CLOSE,LONDON,E15 3JQ

Number:07976346
Status:ACTIVE
Category:Private Limited Company

ROSELLE MANAGEMENT LIMITED

5 SPINNEY CLOSE,COVENTRY,CV7 8PD

Number:02411264
Status:ACTIVE
Category:Private Limited Company

SENSOY LIMITED

10 FINKLE STREET,SELBY,YO8 4DS

Number:10375931
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