- Company Overview for GLEEDS EUROPE HOLDINGS LIMITED (03599694)
- Filing history for GLEEDS EUROPE HOLDINGS LIMITED (03599694)
- People for GLEEDS EUROPE HOLDINGS LIMITED (03599694)
- More for GLEEDS EUROPE HOLDINGS LIMITED (03599694)
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) |
---|---|---|---|
23 Oct 2018 | CH01 | Director's details changed for Mr Graham Edward Harle on 1 October 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 21 July 2018 with updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Ian John Miller as a director on 15 March 2017 | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of David Edward Paul Johnson as a director on 28 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AP01 | Appointment of Mr Graham Edward Harle as a director on 30 November 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
23 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
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 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 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 | |
18 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mr Scott Michael Dicks on 12 September 2011 |