- Company Overview for GLEEDS HEALTH & SAFETY LIMITED (03206364)
- Filing history for GLEEDS HEALTH & SAFETY LIMITED (03206364)
- People for GLEEDS HEALTH & SAFETY LIMITED (03206364)
- Charges for GLEEDS HEALTH & SAFETY LIMITED (03206364)
- More for GLEEDS HEALTH & SAFETY LIMITED (03206364)
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) |
---|---|---|---|
14 May 2018 | CH01 | Director's details changed for Mr Keith Harvey on 14 May 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Ian John Miller as a director on 31 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Ian John Miller as a director on 31 December 2017 | |
28 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher John Paxford as a director on 3 April 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Terry Langdon as a director on 31 December 2016 | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
05 Jan 2016 | TM01 | Termination of appointment of Timothy Graham Lunt as a director on 31 December 2015 | |
23 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
13 Feb 2015 | AP01 | Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of John Stephen Murray as a director on 15 December 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | SH08 | Change of share class name or designation | |
12 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
15 Jan 2014 | TM01 | Termination of appointment of Kenneth Carter as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Ian Gibson as a director | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
30 Oct 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 |