Advanced company searchLink opens in new window

GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

Company number 03082140

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)
25 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
23 Oct 2018 CH01 Director's details changed for Mr Graham Edward Harle on 1 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018
19 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
18 Sep 2017 RP04AP01 Second filing for the appointment of Graham Harle as a director
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
05 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 May 2016 SH19 Statement of capital on 4 May 2016
  • GBP 104
04 May 2016 SH20 Statement by Directors
04 May 2016 CAP-SS Solvency Statement dated 21/12/15
04 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 AP01 Appointment of Mr Graham Edward Harle as a director on 30 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/17.
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 208
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 208
25 Feb 2014 AP01 Appointment of Mr Michael John Rowley as a director