Advanced company searchLink opens in new window

GLEESON BUILD & DEVELOP LIMITED

Company number 03957563

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)
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
  • GBP 200
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2016-11-16
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2