PATRICK GLEESON

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GLEESON / 16/07/2015

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACY CHARMAINE GLEESON / 16/07/2015

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 11 SPENCER WAY MAIDSTONE KENT ME15 8AU

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM FLAT 2 PARK HOUSE, PARK AVENUE MAIDSTONE KENT ME14 5HW

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 11 SPENCER WAY MAIDSTONE KENT ME15 8AU ENGLAND

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACY CHARMAINE GLEESON / 15/02/2015

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GLEESON / 15/02/2015

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/06/1111 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GLEESON / 11/06/2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: FLAT 15 PARK HOUSE PARK AVENUE MAIDSTONE KENT ME14 5HW

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 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