- Company Overview for M J GLEESON GROUP LIMITED (00479529)
- Filing history for M J GLEESON GROUP LIMITED (00479529)
- People for M J GLEESON GROUP LIMITED (00479529)
- Charges for M J GLEESON GROUP LIMITED (00479529)
- More for M J GLEESON GROUP LIMITED (00479529)
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
|
|
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
|
|
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
|
|
22 Dec 2014 | RR02 | Re-registration from a public company to a private limited company |