Advanced company searchLink opens in new window

GLEEDS CORPORATE SERVICES LIMITED

Company number 03547158

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)
25 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
25 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
19 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Sarah Davidson as a director on 8 June 2018
04 Jun 2018 TM01 Termination of appointment of Gary Church as a director on 1 June 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
22 Jan 2018 AP01 Appointment of Ms Louise Caroline Ellis as a director on 15 January 2018
08 Jan 2018 TM01 Termination of appointment of Ross Philip Savage as a director on 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Mr David John Mohring as a director on 3 January 2018
06 Jul 2017 AP01 Appointment of Ms Rebecca Ann Ayrton as a director on 1 May 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CH01 Director's details changed for Michelle Melvin on 19 May 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
05 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
25 May 2016 AP01 Appointment of Mr Gregory David Hughes as a director on 1 May 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
04 Apr 2016 AP01 Appointment of Mr Gary Church as a director on 1 February 2016
23 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
19 May 2015 AP01 Appointment of Mr David Peter Benge as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of Katherine Alice Montserrat as a director on 4 May 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
12 Feb 2015 TM01 Termination of appointment of Cathy Louise Ditchfield as a director on 6 February 2015
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014