GLEESON REGENERATION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 039200960075, created on 2025-07-31

View Document

07/08/257 August 2025 NewRegistration of charge 039200960074, created on 2025-08-06

View Document

15/07/2515 July 2025 NewRegistration of charge 039200960073, created on 2025-07-09

View Document

09/07/259 July 2025 NewRegistration of charge 039200960071, created on 2025-07-04

View Document

08/07/258 July 2025 NewRegistration of charge 039200960072, created on 2025-06-20

View Document

19/06/2519 June 2025 Registration of charge 039200960069, created on 2025-06-03

View Document

04/06/254 June 2025 Registration of charge 039200960068, created on 2025-06-03

View Document

27/05/2527 May 2025 Registration of charge 039200960067, created on 2025-05-27

View Document

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

View Document

06/01/256 January 2025 Registration of charge 039200960066, created on 2024-12-20

View Document

05/11/245 November 2024 Registration of charge 039200960065, created on 2024-11-01

View Document

29/10/2429 October 2024 Registration of charge 039200960064, created on 2024-10-25

View Document

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

View Document

26/09/2426 September 2024 Registration of charge 039200960063, created on 2024-09-20

View Document

22/08/2422 August 2024 Registration of charge 039200960062, created on 2024-08-21

View Document

16/07/2416 July 2024 Registration of charge 039200960061, created on 2024-06-28

View Document

18/06/2418 June 2024 Registration of charge 039200960060, created on 2024-06-14

View Document

05/06/245 June 2024 Registration of charge 039200960059, created on 2024-05-31

View Document

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

View Document

14/11/2314 November 2023 Registration of charge 039200960058, created on 2023-11-10

View Document

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

View Document

29/09/2329 September 2023 Registration of charge 039200960057, created on 2023-09-18

View Document

04/04/234 April 2023 Registration of charge 039200960056, created on 2023-03-30

View Document

03/04/233 April 2023 Registration of charge 039200960055, created on 2023-03-30

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

20/12/2220 December 2022 Registration of charge 039200960054, created on 2022-12-15

View Document

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

View Document

04/11/224 November 2022 Registration of charge 039200960052, created on 2022-10-27

View Document

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

View Document

04/05/224 May 2022 Registration of charge 039200960048, created on 2022-04-29

View Document

04/04/224 April 2022 Registration of charge 039200960046, created on 2022-03-31

View Document

05/11/215 November 2021 Registration of charge 039200960045, created on 2021-10-29

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

16/07/2116 July 2021 Registration of charge 039200960044, created on 2021-06-30

View Document

15/07/2115 July 2021 Registration of charge 039200960042, created on 2021-07-05

View Document

12/07/2112 July 2021 Registration of charge 039200960043, created on 2021-07-05

View Document

18/06/2118 June 2021 Registration of charge 039200960041, created on 2021-06-18

View Document

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

View Document

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

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039200960024

View Document

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

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039200960020

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039200960023

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039200960022

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, 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

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039200960021

View Document

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039200960020

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039200960019

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039200960018

View Document

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

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039200960017

View Document

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

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039200960016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039200960015

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

15/10/1615 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039200960014

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039200960013

View Document

28/07/1628 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 1004000

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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 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

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

View Document

24/03/1524 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

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

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/12/1331 December 2013 SECTION 519

View Document

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

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039200960012

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039200960011

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

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

View Document

11/10/1311 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

10/10/1310 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

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

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

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

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER MARTIN / 27/06/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / 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 SECRETARY APPOINTED ALAN CHRISTOPHER MARTIN

View Document

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

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

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

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

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/101 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

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

View Document

08/12/098 December 2009 DIRECTOR APPOINTED JOLYON LEONARD HARRISON

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

09/12/089 December 2008 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

26/02/0826 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

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

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG

View Document

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

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/02/07; 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 SUTTON SURREY SM3 9BS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

19/07/0219 July 2002 S386 DISP APP AUDS 01/07/02

View Document

19/07/0219 July 2002 £ NC 100/100000000 01

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED HINDCREST LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: CANAL MILL BOTANY BAY CHORLEY LANCASHIRE PR6 9AF

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 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