GLEESON BUILD & DEVELOP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Declaration of solvency

View Document

26/03/2526 March 2025 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-03-26

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

14/02/2514 February 2025 Satisfaction of charge 039575630003 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 039575630004 in full

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2025-01-21

View Document

25/11/2425 November 2024 All of the property or undertaking has been released from charge 039575630003

View Document

25/11/2425 November 2024 All of the property or undertaking has been released from charge 039575630004

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/05/2417 May 2024 Change of details for Mr Denis Thomas Gleeson as a person with significant control on 2024-03-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registration of charge 039575630004, created on 2022-12-22

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039575630003

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039575630001

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039575630002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS THOMAS GLEESON

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR. TIMOTHY ANTHONY GLEESON / 02/08/2017

View Document

14/08/1714 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 200

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR. TIMOTHY ANTHONY GLEESON / 07/06/2017

View Document

27/07/1727 July 2017 18/04/17 STATEMENT OF CAPITAL GBP 102

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR. TIMOTHY ANTHONY GLEESON / 07/06/2017

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR DENIS THOMAS GLEESON

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ANTHONY GLEESON / 07/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ANTHONY GLEESON / 07/06/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS. MARY MAJELLA GLEESON / 07/06/2017

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039575630002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039575630001

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 COMPANY NAME CHANGED FERNDALE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

15/11/1615 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 15/03/15 NO CHANGES

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 6 TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: C/O DEIGHAN PERKINS 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company