- Company Overview for GLEEDS INTERNATIONAL LIMITED (06213613)
- Filing history for GLEEDS INTERNATIONAL LIMITED (06213613)
- People for GLEEDS INTERNATIONAL LIMITED (06213613)
- Charges for GLEEDS INTERNATIONAL LIMITED (06213613)
- More for GLEEDS INTERNATIONAL LIMITED (06213613)
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
|
|
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
|
|
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
|
|
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
|
|
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Nov 2013 | TM01 | Termination of appointment of Peter Dampier as a director |