GLEESON DEVELOPMENTS (NORTH EAST) LTD
Company number 03867699
- Company Overview for GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)
- Filing history for GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)
- People for GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)
- Charges for GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)
- More for GLEESON DEVELOPMENTS (NORTH EAST) LTD (03867699)
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) |
---|---|---|---|
30 Jan 2012 | 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 on 12 July 2011 | |
05 Jul 2011 | AP03 | Appointment of Alan Christopher Martin as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Joy Baldry as a secretary | |
11 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
09 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
07 Feb 2011 | AP01 | Appointment of Jolyon Leonard Harrison 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:3
|
|
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
07 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
30 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
30 Jan 2009 | 353 | Location of register of members | |
14 Jan 2009 | 288b | Appointment terminated director paul wallwork | |
14 Jan 2009 | 288a | Director appointed alan christopher martin | |
09 Jan 2009 | AA | Full accounts made up to 30 June 2008 | |
06 Oct 2008 | 288a | Secretary appointed joy elizabeth baldry | |
06 Oct 2008 | 288b | Appointment terminated secretary justine ashmore | |
17 Apr 2008 | 288b | Appointment terminated director mark kemp | |
15 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG | |
04 Jan 2008 | AA | Full accounts made up to 30 June 2007 | |
10 Sep 2007 | 288b | Director resigned |