Advanced company searchLink opens in new window

GLEEDS INTERNATIONAL LIMITED

Company number 06213613

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)
28 Jan 2019 AP01 Appointment of Mr Graham Edward Harle as a director on 22 January 2019
25 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
25 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
03 Apr 2018 RP04AP01 Second filing for the appointment of Bruce Haswell as a director
11 Jan 2018 AP01 Appointment of Mr Bruce Adair Haswell as a director on 18 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/04/2018.
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
28 Jun 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 AP01 Appointment of Mr Carl Andrew Pettitt as a director on 11 April 2017
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150,000
23 Sep 2015 AP01 Appointment of Mr Anthony Phillip Greenwood as a director on 16 September 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AD03 Register(s) moved to registered inspection location 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 150,000
17 Apr 2015 AD04 Register(s) moved to registered office address 95 New Cavendish Street London W1W 6XF
13 Feb 2015 AP01 Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 150,000
21 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2014 TM01 Termination of appointment of Jason Hyett as a director on 29 August 2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
14 Nov 2013 TM01 Termination of appointment of Peter Dampier as a director