Advanced company searchLink opens in new window

MJ GLEESON PLC

Company number 09268016

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)
22 Jan 2015 CERT15 Certificate of reduction of issued capital
22 Jan 2015 OC138 Reduction of iss capital and minute (oc)
06 Jan 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 18 December 2014
  • GBP 78,448,320.80
02 Jan 2015 AP01 Appointment of Colin Albert Dearlove as a director on 19 December 2014
02 Jan 2015 AP01 Appointment of Ross James Ancell as a director on 19 December 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 18/01/16.
02 Jan 2015 AP01 Appointment of Dermont James Gleeson as a director on 19 December 2014
02 Jan 2015 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director on 19 December 2014
23 Dec 2014 MR01 Registration of charge 092680160001, created on 19 December 2014
23 Dec 2014 MR01 Registration of charge 092680160002, created on 19 December 2014
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re scheme of arrangement/ authority to call general meetings at short notice/ article 37.5A of new articles relaxed to allow j harrison and a martin to be counted in the quorum/ re employee share plan. 13/11/2014
06 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015
21 Oct 2014 CERT8A Commence business and borrow
21 Oct 2014 SH50 Trading certificate for a public company
16 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-16
  • GBP 50,002