AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Dec 2019 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Dec 2019
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Dec 2019
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room G43a Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ England on Wed, 4th Apr 2018 to 31 West Street Swadlincote DE11 9DN
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 4th Apr 2018 secretary's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 30th Jan 2016: 500.00 GBP
capital
|
|
AD01 |
Change of registered address from 18 Excelsior Drive Woodville Swadlincote Derbyshire DE11 8DW on Sat, 30th Jan 2016 to Room G43a Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
filed on: 30th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 13th, October 2013
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2013
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed anderson gleeson property development LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 22nd Feb 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on Sun, 13th Jan 2013. Old Address: 63 High Street Woodville Swadlincote Derbyshire DE11 7EA United Kingdom
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jan 2013
filed on: 13th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jan 2012
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tue, 1st Feb 2011 secretary's details were changed
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Oct 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Jan 2011
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 2nd Oct 2010. Old Address: 18 Excelsior Drive Woodville Swadlincote Derbyshire DE11 8DW
filed on: 2nd, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2010
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 10th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jan 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 13th Apr 2009 with complete member list
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 10th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/2009 from 13-15 regent street nottingham NG1 5BS
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 17th Dec 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/05/07 from: 34 aston drive, newhall swadlincote derbyshire DE11 0PD
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/07 from: 34 aston drive, newhall swadlincote derbyshire DE11 0PD
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(14 pages)
|