- Company Overview for GLEAVE PARTNERSHIP LIMITED (03518261)
- Filing history for GLEAVE PARTNERSHIP LIMITED (03518261)
- People for GLEAVE PARTNERSHIP LIMITED (03518261)
- Charges for GLEAVE PARTNERSHIP LIMITED (03518261)
- More for GLEAVE PARTNERSHIP LIMITED (03518261)
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) |
---|---|---|---|
27 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
18 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
22 Sep 2021 | TM01 | Termination of appointment of Peter John Donoghue as a director on 18 December 2020 | |
22 Sep 2021 | PSC07 | Cessation of Peter John Donohue as a person with significant control on 18 December 2020 | |
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
23 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
29 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
30 Mar 2020 | AP01 | Appointment of Mr Shaun Robson as a director on 1 January 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Richard James Murphy on 21 March 2017 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
03 Jul 2015 | TM02 | Termination of appointment of Charles Philip Hodgson as a secretary on 13 May 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Charles Philip Hodgson as a director on 13 May 2015 | |
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|