GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED
Company number 03082140
- Company Overview for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED (03082140)
- Filing history for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED (03082140)
- People for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED (03082140)
- More for GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED (03082140)
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) |
---|---|---|---|
24 Dec 2024 | SH19 |
Statement of capital on 24 December 2024
|
|
24 Dec 2024 | SH20 | Statement by Directors | |
24 Dec 2024 | CAP-SS | Solvency Statement dated 24/12/24 | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | CH01 | Director's details changed for Mr Richard Peter Steer on 15 November 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Michael John Rowley on 15 November 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Graham Edward Harle on 15 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 18 November 2024 | |
27 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
23 Apr 2021 | AD02 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
31 Oct 2019 | TM02 | Termination of appointment of Gregory David Hughes as a secretary on 18 October 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
28 Jan 2019 | AP03 | Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019 |