- Company Overview for GLEESON HOMES SOUTHERN LIMITED (01530449)
- Filing history for GLEESON HOMES SOUTHERN LIMITED (01530449)
- People for GLEESON HOMES SOUTHERN LIMITED (01530449)
- Charges for GLEESON HOMES SOUTHERN LIMITED (01530449)
- More for GLEESON HOMES SOUTHERN LIMITED (01530449)
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
|
|
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
|
|
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 |