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)
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2013 AA Accounts made up to 30 June 2012
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 AA Full accounts made up to 30 June 2011
31 Jan 2012 CH01 Director's details changed for Steven Landes on 27 June 2011
17 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
09 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
12 Jul 2011 AD01 Registered office address changed from , Integration House, Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2QG to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ on 12 July 2011
05 Jul 2011 TM02 Termination of appointment of Joy Baldry as a secretary
05 Jul 2011 AP03 Appointment of Alan Christopher Martin as a secretary
16 Feb 2011 AA Full accounts made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Oct 2010 AP01 Appointment of Steven Landes as a director
07 Oct 2010 TM01 Termination of appointment of Keith Shivers as a director
05 Oct 2010 TM01 Termination of appointment of Nicholas Holt as a director
01 Sep 2010 MG01 Duplicate mortgage certificatecharge no:1
01 Sep 2010 MG01 Duplicate mortgage certificatecharge no:1
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
07 Jan 2010 AA Full accounts made up to 30 June 2009