A C GLEAVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1526 June 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

05/08/145 August 2014 STATEMENT BY DIRECTORS

View Document

05/08/145 August 2014 SOLVENCY STATEMENT DATED 21/07/14

View Document

05/08/145 August 2014 REDUCE ISSUED CAPITAL 24/07/2014

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 2500

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
338 EUSTON ROAD
LONDON
NW1 3BG
UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
6TH FLOOR 388 EUSTON ROAD
LONDON
NW1 3BG
UNITED KINGDOM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 4500

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 08/05/12

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 11/05/2012

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

31/10/1131 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

07/09/117 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 5500

View Document

31/08/1131 August 2011 REDUCE ISSUED CAPITAL 23/08/2011

View Document

31/08/1131 August 2011 SOLVENCY STATEMENT DATED 19/08/11

View Document

31/08/1131 August 2011 STATEMENT BY DIRECTORS

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

18/02/1118 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 8500

View Document

18/02/1118 February 2011 SOLVENCY STATEMENT DATED 31/01/11

View Document

18/02/1118 February 2011 ￯﾿ᄑ4000 CANCELLED FROM SHARE PREM A/C 01/02/2011

View Document

18/02/1118 February 2011 STATEMENT BY DIRECTORS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR GRANT TEWKESBURY

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DEAN MATTHEW BROWN

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR GRANT TEWKESBURY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER HEWITT

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 25/08/06

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

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