HELEN GLADSTONE HOUSE LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08733393
Category
Incorporated15 Oct 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

HELEN GLADSTONE HOUSE LIMITED is an active with number 08733393. It was incorporated 10 years, 7 months, 17 days ago, on 15 October 2013. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Change date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Sharyn Kerry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quietgrove Limited

Termination date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr David Gerald George

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr David Gerald George

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: , Marlborough House C/O Crabtree Pm Limited, 298 Regents Park Road, London, N3 2UU, England

Change date: 2019-05-10

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 12 Mar 2019

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 12 Mar 2019

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 12 Mar 2019

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharyn Kerry

Change date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Sean Adam Stevens

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Ms Greta Macfarlane

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mr David Gerald George

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Ms Sharyn Kerry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2017-11-15

Old address: , 7 Roupell Street, London, London, SE1 8SP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Ms Sharyn Kerry

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Quietgrove Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharyn Kerry

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gerald George

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindley Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Greta Macfarlane

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAH CHOON LOKE LTD

41 LYNMOUTH ROAD,,E17 8AG

Number:05230277
Status:ACTIVE
Category:Private Limited Company

GBH (FELIXSTOWE) LIMITED

ORDNANCE HOUSE,FELIXSTOWE,IP11 7SH

Number:03751656
Status:ACTIVE
Category:Private Limited Company

GIVE IT LALDY LTD

WEST LODGE NORTH KENNELS,PULBOROUGH,RH20 2EU

Number:11467307
Status:ACTIVE
Category:Private Limited Company

ROHSUN LTD

8 LAKEWOOD ROAD,EASTLEIGH,SO53 1ES

Number:08451878
Status:ACTIVE
Category:Private Limited Company

TEAM STOKES LIMITED

17A DOCTORS LANE,YARM,TS15 0EQ

Number:07322895
Status:ACTIVE
Category:Private Limited Company

THE IDEAS POT LTD

ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:10621425
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