GLEEDS MIDDLE EAST LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/07/2522 July 2025 New | Change of details for Gleeds International Holdings Ltd as a person with significant control on 2025-07-01 |
20/06/2520 June 2025 | Notification of Gleeds International Holdings Ltd as a person with significant control on 2025-01-01 |
20/06/2520 June 2025 | Cessation of Richard Peter Steer as a person with significant control on 2025-01-01 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with updates |
01/05/251 May 2025 | Registration of charge 062713470001, created on 2025-04-30 |
05/12/245 December 2024 | Director's details changed for Mr Richard Peter Steer on 2024-11-15 |
05/12/245 December 2024 | Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/01/1928 January 2019 | SECRETARY APPOINTED MR GREGORY DAVID HUGHES |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL HAMPSON |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, SECRETARY NEIL HAMPSON |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SENIOR / 27/09/2018 |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN ROWLEY |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR BRUCE ADAIR HASWELL |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN MILLER |
29/06/1729 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
09/08/169 August 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
08/10/158 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY |
03/10/143 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
17/06/1417 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
03/10/133 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/10/1230 October 2012 | SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
07/06/127 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
08/09/118 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
27/07/1127 July 2011 | SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM |
28/06/1128 June 2011 | DIRECTOR APPOINTED MR JOHN STEPHEN MURRAY |
28/06/1128 June 2011 | DIRECTOR APPOINTED MR STUART SENIOR |
08/06/118 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
02/10/102 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
27/07/1027 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/07/1027 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
08/06/098 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | LOCATION OF REGISTER OF MEMBERS |
24/02/0924 February 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/09/0812 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | SECRETARY RESIGNED |
25/01/0825 January 2008 | NEW SECRETARY APPOINTED |
12/09/0712 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLEEDS MIDDLE EAST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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