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) |
---|---|---|---|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |