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)
09 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
09 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
16 Aug 2011 AP01 Appointment of Mr Scott Arthur Chamberlain as a director
12 Jul 2011 AD01 Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011
05 Jul 2011 TM02 Termination of appointment of Joy Baldry as a secretary
05 Jul 2011 AP03 Appointment of Alan Christopher Martin as a secretary
01 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Nicholas Holt as a director
17 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
09 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
07 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
22 Jan 2009 AA Accounts for a dormant company made up to 30 June 2008
19 Jan 2009 363a Return made up to 14/12/08; full list of members
14 Jan 2009 288b Appointment terminated director paul wallwork
14 Jan 2009 288a Director appointed alan christopher martin
06 Oct 2008 288a Secretary appointed joy elizabeth baldry
06 Oct 2008 288b Appointment terminated secretary justine ashmore
17 Apr 2008 288b Appointment terminated director mark kemp
14 Jan 2008 363a Return made up to 14/12/07; full list of members
09 Jan 2008 288a New director appointed
09 Jan 2008 288b Director resigned
06 Dec 2007 AA Accounts for a dormant company made up to 30 June 2007
10 Sep 2007 288c Secretary's particulars changed
22 Aug 2007 287 Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG