- Company Overview for GLEEDS BUILDING SURVEYING LIMITED (03658772)
- Filing history for GLEEDS BUILDING SURVEYING LIMITED (03658772)
- People for GLEEDS BUILDING SURVEYING LIMITED (03658772)
- Charges for GLEEDS BUILDING SURVEYING LIMITED (03658772)
- More for GLEEDS BUILDING SURVEYING LIMITED (03658772)
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 Jan 2025 | PSC02 | Notification of Gleeds Cost Management Limited as a person with significant control on 1 January 2025 | |
02 Jan 2025 | PSC07 | Cessation of Richard Peter Steer as a person with significant control on 1 January 2025 | |
24 Dec 2024 | SH19 |
Statement of capital on 24 December 2024
|
|
24 Dec 2024 | SH20 | Statement by Directors | |
24 Dec 2024 | CAP-SS | Solvency Statement dated 24/12/24 | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
05 Dec 2024 | CH01 | Director's details changed for Mr Richard Peter Steer on 15 November 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Stuart Senior as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Thomas Richard Shipman as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Benjamin Warwick Whitworth as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Kenneth Randal Reid as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Nicholas Craig Peppitt as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Scott Kenna as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Andrew David Irving as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Paul Michael Heron as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Steven Allan Green as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Graeme Duckworth as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Anthony James Cork as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Robin Michael Brodie Cooper as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Anthony Craig Bostock as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Paul Baston as a director on 1 December 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 18 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates |