HELEN GLADSTONE HOUSE LIMITED
Status | ACTIVE |
Company No. | 08733393 |
Category | |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Quietgrove Limited
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharyn Kerry
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gerald George
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lindley Smith
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Greta Macfarlane
Documents
Some Companies
41 LYNMOUTH ROAD,,E17 8AG
Number: | 05230277 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORDNANCE HOUSE,FELIXSTOWE,IP11 7SH
Number: | 03751656 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE NORTH KENNELS,PULBOROUGH,RH20 2EU
Number: | 11467307 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LAKEWOOD ROAD,EASTLEIGH,SO53 1ES
Number: | 08451878 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A DOCTORS LANE,YARM,TS15 0EQ
Number: | 07322895 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S COURT,NORTHWICH,CW8 4EE
Number: | 10621425 |
Status: | ACTIVE |
Category: | Private Limited Company |