- 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) |
---|---|---|---|
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
|
|
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
|
|
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 no member list
|
|
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
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
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 |