Advanced company searchLink opens in new window

GLEESON HOMES SOUTHERN LIMITED

Company number 01530449

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)
31 Jul 2015 TM02 Termination of appointment of Alan Christopher Martin as a secretary 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
20 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
01 Dec 2014 CH01 Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed
31 Dec 2013 MISC Section 519
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
05 Nov 2013 MR04 Satisfaction of charge 22 in full
05 Nov 2013 MR04 Satisfaction of charge 21 in full
24 Aug 2013 MR05 Part of the property or undertaking no longer forms part of charge 21
24 Aug 2013 MR05 Part of the property or undertaking has been released from charge 22
24 Aug 2013 MR05 Part of the property or undertaking has been released from charge 22
23 Aug 2013 MR05 Part of the property or undertaking no longer forms part of charge 21
23 Aug 2013 MR05 Part of the property or undertaking no longer forms part of charge 22
18 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Jan 2012 CH01 Director's details changed for Mr Scott Arthur Chamberlain on 11 August 2011
30 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011