GLEESON CONSTRUCTION SERVICES LIMITED
Company number 00783607
- Company Overview for GLEESON CONSTRUCTION SERVICES LIMITED (00783607)
- Filing history for GLEESON CONSTRUCTION SERVICES LIMITED (00783607)
- People for GLEESON CONSTRUCTION SERVICES LIMITED (00783607)
- Charges for GLEESON CONSTRUCTION SERVICES LIMITED (00783607)
- More for GLEESON CONSTRUCTION SERVICES LIMITED (00783607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2015 | TM02 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
14 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
31 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 | |
04 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Apr 2014 | AD02 | Register inspection address has been changed | |
07 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
31 Dec 2013 | MISC | Section 519 | |
23 Dec 2013 | MR01 | Registration of charge 007836070006 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
Statement of capital on 2014-08-31
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MR01 | Registration of charge 007836070005 | |
26 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
23 Oct 2013 | SH19 |
Statement of capital on 23 October 2013
|
|
23 Oct 2013 | SH20 | Statement by directors | |
23 Oct 2013 | CAP-SS | Solvency statement dated 16/10/13 | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
02 May 2013 | CC04 | Statement of company's objects | |
02 May 2013 | MEM/ARTS | Memorandum and Articles of Association |