Advanced company searchLink opens in new window

M J GLEESON GROUP LIMITED

Company number 00479529

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)
28 Dec 2018 AA Full accounts made up to 30 June 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
22 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
18 Dec 2017 AA Full accounts made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
16 Nov 2016 AA Full accounts made up to 30 June 2016
27 Jun 2016 AA Full accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 9 November 2015 no member list
Statement of capital on 2015-11-17
  • GBP 1,073,949.62
27 Oct 2015 CH01 Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Alan Christopher Martin as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Stefan Allanson as a director on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015
02 Jul 2015 TM01 Termination of appointment of Colin Albert Dearlove as a director on 18 December 2014
29 Apr 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
29 Apr 2015 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,073,949.62
15 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
06 Jan 2015 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 18 December 2014
06 Jan 2015 TM01 Termination of appointment of James Ross Ancell as a director on 18 December 2014
22 Dec 2014 MAR Re-registration of Memorandum and Articles
22 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Dec 2014 RR02 Re-registration from a public company to a private limited company