(AA) Full accounts for the period ending 2023/06/30
filed on: 21st, December 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) 2022/12/31 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/01.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2023/01/01
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/06/30
filed on: 9th, December 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2022/12/07.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/05 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gleeson strategic land (fleet) LIMITEDcertificate issued on 03/05/22
filed on: 3rd, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts for the period ending 2021/06/30
filed on: 28th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/06/30
filed on: 30th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/06/30
filed on: 24th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2019/10/14.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/10 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/10.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/06/30
filed on: 28th, December 2018
| accounts
|
Free Download
(18 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/07/06 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/06/30
filed on: 18th, December 2017
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/02
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, June 2017
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/28.
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/04/28.
filed on: 10th, May 2017
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/09 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
(CH01) On 2015/07/31 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/31. New Address: 6 Europa Court Sheffield Business Park Sheffield S9 1XE. Previous address: Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/31.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/31 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 14th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/11/09 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/14 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
(MISC) Section 519
filed on: 31st, December 2013
| miscellaneous
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 18th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/03/14 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 4th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/03/14 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2011/06/27 secretary's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/06/27 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/07/12 from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
(TM02) 2011/07/05 - the day secretary's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/07/05
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/03/14 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 1st, February 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) 2010/10/05 - the day director's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/14 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/04/15 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/06/30
filed on: 22nd, January 2009
| accounts
|
Free Download
(10 pages)
|
(288a) On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/01/14 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/04/08 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/06/30
filed on: 10th, January 2008
| accounts
|
Free Download
(9 pages)
|
(288b) On 2008/01/09 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/09 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG
filed on: 22nd, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/05/17 with shareholders record
filed on: 17th, May 2007
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 4th, May 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, April 2006
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2006
| incorporation
|
Free Download
(24 pages)
|