Advanced company searchLink opens in new window

GLEEDS EUROPE HOLDINGS LIMITED

Company number 03599694

Filter by category

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)
16 Mar 2017 TM01 Termination of appointment of Ian John Miller as a director on 15 March 2017
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
28 Jul 2016 TM01 Termination of appointment of David Edward Paul Johnson as a director on 28 July 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
24 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares redesignated 21/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 AP01 Appointment of Mr Graham Edward Harle as a director on 30 November 2015
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
23 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
13 Feb 2015 AP01 Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
30 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Scott Michael Dicks on 12 September 2011
01 Dec 2011 AP01 Appointment of Mr Stuart Senior as a director
01 Dec 2011 AP01 Appointment of Mr John Stephen Murray as a director
30 Nov 2011 AP01 Appointment of Mr Ian John Miller as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AD02 Register inspection address has been changed from C/O Graham Sandys, Bdo Llp Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
20 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders