Advanced company searchLink opens in new window

MJ GLEESON PLC

Company number 09268016

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)
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to make market purchases/ 16/11/2023
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 1,167,639.46
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
25 Apr 2023 AP01 Appointment of Ms Nicola Gail Alexandra Bruce as a director on 24 March 2023
03 Jan 2023 AP01 Appointment of Mr Graham Prothero as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Dermot James Gleeson as a director on 31 December 2022
23 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
01 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 18/11/2022
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 1,166,847.2
09 Aug 2022 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
17 Mar 2022 TM01 Termination of appointment of Andrew Maxwell Coppel Cbe as a director on 16 March 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase- ordinary shares 15/11/2021
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
19 Aug 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,166,126.74
12 Apr 2021 MR04 Satisfaction of charge 092680160002 in full
12 Apr 2021 MR04 Satisfaction of charge 092680160001 in full
29 Mar 2021 MR01 Registration of charge 092680160003, created on 24 March 2021
01 Mar 2021 AP01 Appointment of Ms. Carol Elaine Bailey as a director on 1 March 2021
17 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days notice 03/12/2020
  • RES10 ‐ Resolution of allotment of securities