- Company Overview for GLEESON BUILD & DEVELOP LIMITED (03957563)
- Filing history for GLEESON BUILD & DEVELOP LIMITED (03957563)
- People for GLEESON BUILD & DEVELOP LIMITED (03957563)
- Charges for GLEESON BUILD & DEVELOP LIMITED (03957563)
- More for GLEESON BUILD & DEVELOP LIMITED (03957563)
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) |
---|---|---|---|
21 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
14 Aug 2017 | PSC04 | Change of details for Mr. Timothy Anthony Gleeson as a person with significant control on 2 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Denis Thomas Gleeson as a person with significant control on 18 April 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr. Timothy Anthony Gleeson as a person with significant control on 7 June 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr. Timothy Anthony Gleeson as a person with significant control on 7 June 2017 | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
25 Jul 2017 | AP01 | Appointment of Mr Denis Thomas Gleeson as a director on 19 July 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr. Timothy Anthony Gleeson on 7 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr. Timothy Anthony Gleeson on 7 June 2017 | |
09 Jun 2017 | CH03 | Secretary's details changed for Mrs. Mary Majella Gleeson on 7 June 2017 | |
04 May 2017 | MR01 | Registration of charge 039575630002, created on 4 May 2017 | |
19 Apr 2017 | MR01 | Registration of charge 039575630001, created on 19 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CONNOT | Change of name notice | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
|
|
29 Dec 2014 | AD01 | Registered office address changed from 6 Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|