GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED

East Coast House Galahad Road East Coast House Galahad Road, Great Yarmouth, NR31 7RU, Norfolk, England
StatusACTIVE
Company No.06075973
CategoryPrivate Limited Company
Incorporated31 Jan 2007
Age17 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GLADSTONE COURT MANAGEMENT (G.Y.) LIMITED is an active private limited company with number 06075973. It was incorporated 17 years, 5 months, 4 days ago, on 31 January 2007. The company address is East Coast House Galahad Road East Coast House Galahad Road, Great Yarmouth, NR31 7RU, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

Old address: 65 Bells Road, Gorleston on Sea Gt. Yarmouth Norfolk NR31 6AG

New address: East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Christina Horlock

Appointment date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Horlock

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leasa Edney

Termination date: 2022-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James George

Appointment date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Douglas Gilchrist

Termination date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leasa Edney

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Jane Cripps

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jarrod Cripps

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Douglas Gilchrist

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Douglas Gilchrist

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Buckingham

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Peter Buckingham

Appointment date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mrs Caroline Gemma Dan

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mrs Caroline Gemma Dan

Documents

View document PDF

Accounts amended with made up date

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AAMD

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-07-01

Officer name: Mrs Caroline Gemma Buckingham

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-01

Officer name: Mrs Caroline Gemma Buckingham

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Robert Buckingham

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Gemma Buckingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lewis edney

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed caroline gemma buckingham

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter robert buckingham

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert hall

Documents

View document PDF

Incorporation company

Date: 31 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J H PROPERTIES ( STAFFORDSHIRE) LIMITED

8 STOKE ROAD,STOKE ON TRENT,ST4 2QZ

Number:08234524
Status:ACTIVE
Category:Private Limited Company

NIMBLE CONSULTING SERVICES LTD

OFFICE GOLD, BUILDING 3 CHISWICK PARK 566,LONDON,W4 5YA

Number:10752220
Status:ACTIVE
Category:Private Limited Company

PARAGON FIFTH FUNDING LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:08081264
Status:ACTIVE
Category:Private Limited Company

PRECISION SMILES LIMITED

78 CHELMER ROAD,WITHAM,CM8 2ET

Number:08075527
Status:ACTIVE
Category:Private Limited Company

SUTTON TOTS DAY NURSERY (HOLDINGS) LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:10387653
Status:ACTIVE
Category:Private Limited Company
Number:CE006925
Status:ACTIVE
Category:Charitable Incorporated Organisation

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