GLEESON DEVELOPMENTS (NORTH EAST) LTD

Company Documents

DateDescription
20/01/2520 January 2025 Full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Graham Prothero as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of James Michael Douglas Thomson as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mrs Leanne Johnson as a secretary on 2023-01-01

View Document

09/12/229 December 2022 Full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOLYON HARRISON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/16, NO UPDATES

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038676990012

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038676990011

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038676990010

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PETER ALLANSON / 31/07/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SENTINEL HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR STEFAN ALLANSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038676990009

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

04/04/144 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 SECTION 519

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038676990008

View Document

16/12/1316 December 2013 REVOLVING CREDIT AGREMENT DIRS AUTHORITY DIRES CONFLICT OF INTEREST 02/12/2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038676990007

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 1000000

View Document

12/07/1312 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/134 July 2013 COMPANY NAME CHANGED NORFOLK PARK LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/132 May 2013 ADOPT ARTICLES 15/04/2013

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/04/1210 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON LEONARD HARRISON / 27/06/2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER MARTIN / 27/06/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER MARTIN / 27/06/2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM INTEGRATION HOUSE RYE CLOSE ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QG

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JOY BALDRY

View Document

05/07/115 July 2011 SECRETARY APPOINTED ALAN CHRISTOPHER MARTIN

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JOLYON LEONARD HARRISON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SHIVERS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

01/09/101 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WALLWORK

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ALAN CHRISTOPHER MARTIN

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY JUSTINE ASHMORE

View Document

06/10/086 October 2008 SECRETARY APPOINTED JOY ELIZABETH BALDRY

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK KEMP

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SURREY SM3 9BS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: C/O MILLER 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/055 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DE22 3FS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1 STERLING WAY CAPITOL PARK TOPCLIFFE LANE TINGLEY LEEDS WF3 1BU

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 VARYING SHARE RIGHTS AND NAMES 20/09/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 ADOPT ARTICLES 20/09/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED EVER 1225 LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

28/10/9928 October 1999 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