- 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) |
---|---|---|---|
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 |