GLEESON PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ROOM G43A REPTON HOUSE BRETBY BUSINESS PARK BRETBY BURTON-ON-TRENT STAFFORDSHIRE DE15 0YZ ENGLAND

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB ANDERSON / 04/04/2018

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 04/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/10/178 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 18 EXCELSIOR DRIVE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8DW

View Document

30/01/1630 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/02/158 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED ANDERSON GLEESON PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 63 HIGH STREET WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7EA UNITED KINGDOM

View Document

13/01/1313 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/02/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDERSON

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ROB ANDERSON

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 18 EXCELSIOR DRIVE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8DW

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VINCENT CHARLES ANDERSON / 10/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/10/0915 October 2009 Annual return made up to 2 January 2009 with full list of shareholders

View Document

13/04/0913 April 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANDERSON / 31/12/2007

View Document

10/04/0910 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 31/12/2007

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 34 ASTON DRIVE, NEWHALL SWADLINCOTE DERBYSHIRE DE11 0PD

View Document

02/01/072 January 2007 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