Advanced company searchLink opens in new window

GLEESON CONSTRUCTION SERVICES LIMITED

Company number 00783607

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 20,000,000

Statement of capital on 2014-08-31
  • GBP 1,000
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Revolving credit agreement dirs authority conflict of interest 02/12/2013
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
  • GBP 1,000
23 Oct 2013 SH20 Statement by directors
23 Oct 2013 CAP-SS Solvency statement dated 16/10/13
23 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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