A J GLEESON BUILDING AND GROUNDWORKS LIMITED

2 Wessex Business Park 2 Wessex Business Park, Winchester, SO21 1WP, Hampshire, United Kingdom
StatusACTIVE
Company No.08781397
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

A J GLEESON BUILDING AND GROUNDWORKS LIMITED is an active private limited company with number 08781397. It was incorporated 10 years, 6 months, 3 days ago, on 19 November 2013. The company address is 2 Wessex Business Park 2 Wessex Business Park, Winchester, SO21 1WP, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Ms Paula Maria Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-05

Officer name: Mrs Paula Saunders

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Saunders

Change date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England

New address: 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Mrs Paula Saunders

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Gleeson

Change date: 2022-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Paula Saunders

Change date: 2022-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Gleeson

Change date: 2022-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Saunders

Change date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Saunders

Change date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Andrew Gleeson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Saunders

Notification date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Andrew Gleeson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Maria Saunders

Appointment date: 2017-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: Unit 1 Nobs Crook Colden Common Winchester Hampshire SO21 1th

New address: Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Unit 1 Nobs Crook Colden Common Winchester Hampshire SO21 1th

Old address: 8 Hadley Field Holbury Southampton Hampshire SO45 2JX

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT HOLDINGS LIMITED

UNIT 3 ST JAMES BUSINESS PARK,KNARESBOROUGH,HG5 8QB

Number:02389132
Status:ACTIVE
Category:Private Limited Company

EFFORTLESS SOLUTIONS LIMITED

130 LINKS ROAD,,SW17 9ES

Number:02935677
Status:ACTIVE
Category:Private Limited Company

ELEFANT GROUP LTD

UNIT 5A,AYLESBURY,HP19 8UP

Number:08666730
Status:ACTIVE
Category:Private Limited Company

ICONEX SOLUTIONS LIMITED

1 HUNTERS RIDE,NORTHALLERTON,DL6 2BD

Number:03558092
Status:ACTIVE
Category:Private Limited Company

OMNIPACK (MIDLANDS) LTD

64 GOSPEL END ROAD,DUDLEY,DY3 3YT

Number:11594168
Status:ACTIVE
Category:Private Limited Company

RUGGERKIDZ LIMITED

EQUITY HOUSE,HARLOW,CM17 0AH

Number:08227938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source