Advanced company searchLink opens in new window

GLEEDS CAPITAL LIMITED

Company number 03258077

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)
05 Dec 2024 PSC04 Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024
05 Dec 2024 CH01 Director's details changed for Mr Richard Peter Steer 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
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 2 October 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
07 Oct 2020 CS01 Confirmation statement made on 2 October 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
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019
23 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
23 Jan 2019 AP01 Appointment of Mr Graham Edward Harle as a director on 22 January 2019
23 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
07 Feb 2017 AA Total exemption full accounts made up to 31 December 2016