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)
26 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2012
22 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 01/11/2011
13 Mar 2013 AR01 Annual return made up to 7 February 2013 no member list
11 Mar 2013 CH01 Director's details changed for Mr James Ross Ancell on 7 February 2013
11 Mar 2013 CH01 Director's details changed for Mr James Ross Ancell on 7 February 2013
11 Mar 2013 CH01 Director's details changed for Mr Christopher Harwood Bernard Mills on 7 February 2013
11 Mar 2013 CH01 Director's details changed for Dermot James Gleeson on 7 February 2013
11 Mar 2013 CH01 Director's details changed for Colin Albert Dearlove on 7 February 2013
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
21 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 23
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 24
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 22
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1,057,529.74
  • ANNOTATION A second filed SH01 was registered on 26/03/2013
20 Feb 2012 AR01 Annual return made up to 7 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/03/2013
31 Jan 2012 CH01 Director's details changed for Jolyon Leonard Harrison on 27 June 2011
03 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
21 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meetings other than a annual general meeting may be called on not less than 14 clear days notice 09/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,054,604.7
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
10 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
10 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
19 Jul 2011 AD01 Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 19 July 2011