Advanced company searchLink opens in new window

GLEEDS BUILDING SURVEYING LIMITED

Company number 03658772

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)
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
  • GBP 0.15
24 Dec 2024 SH20 Statement by Directors
24 Dec 2024 CAP-SS Solvency Statement dated 24/12/24
24 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 1,481,483
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