GLEDDOCH RESORTS LTD

Sovereign House Sovereign House, Nottingham, NG7 7BA
StatusACTIVE
Company No.09339303
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

GLEDDOCH RESORTS LTD is an active private limited company with number 09339303. It was incorporated 9 years, 6 months, 15 days ago, on 03 December 2014. The company address is Sovereign House Sovereign House, Nottingham, NG7 7BA.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gaurav Singh Johal

Appointment date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-14

Psc name: T N Corporation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohinder Singh Johal

Cessation date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kuldip Johal

Cessation date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-16

Officer name: Mr Sanjeet Simon Singh Johal

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harjeet Singh Johal

Termination date: 2021-02-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093393030001

Charge creation date: 2020-04-20

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Original description: 15/12/19 Statement of Capital gbp 5992053

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 5,992,053 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 5,177,815 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-28

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 2,003,100 GBP

Date: 2017-04-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Capital : 1,203,100 GBP

Date: 2016-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 728,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Capital : 200,100 GBP

Date: 2016-02-10

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E&C HEATING & PLUMBING LTD

82 PERSHORE ROAD,EVESHAM,WR11 2PH

Number:11537903
Status:ACTIVE
Category:Private Limited Company

ELLE NINE LIMITED

66 HARGROVE AVENUE,LANCASHIRE,BB12 0JH

Number:05150460
Status:ACTIVE
Category:Private Limited Company

J T RESPONSE LIMITED

DIP COTTAGE 28 MILL ROAD,NEWMARKET,CB8 9EE

Number:03171174
Status:ACTIVE
Category:Private Limited Company

PHILIP MUNK LIMITED

THE OLD RECTORY, CHURCH STREET,SURREY,KT13 8DE

Number:06135512
Status:ACTIVE
Category:Private Limited Company

RBK SERVICES & SUPPLIES UK LTD

85/87 BAYHAM STREET,CAMDEN TOWN,NW1 0AG

Number:11738134
Status:ACTIVE
Category:Private Limited Company

TEHLKA TV NETWORK LTD

REAR OF 521,ILFORD,IG2 6LT

Number:10559796
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