Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents 02/10/23 STATEMENT OF CAPITAL GBP 1167639.46 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-05-02 |
insert otherexecutives Nicola Bruce |
2023-05-02 |
insert person Nicola Bruce |
2023-04-25 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA GAIL ALEXANDRA BRUCE |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-05 |
delete ceo James Thomson |
2023-01-05 |
delete chairman Dermot Gleeson |
2023-01-05 |
insert ceo Graham Prothero |
2023-01-05 |
insert chairman James Thomson |
2023-01-05 |
delete person Dermot Gleeson |
2023-01-05 |
insert person Graham Prothero |
2023-01-05 |
update person_title James Thomson: Our CEO; Chief Executive Officer => Our CEO; Chairman |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PROTHERO |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT GLEESON |
2022-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
UNITED KINGDOM |
2022-11-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-10-30 |
delete general_emails en..@mjgleeson.com |
2022-10-30 |
delete email en..@mjgleeson.com |
2022-10-30 |
delete fax 0114 261 2939 |
2022-10-30 |
insert address 5 Europa Court
Sheffield Business Park
Sheffield
S9 1XE |
2022-10-30 |
insert person Paula Clark |
2022-10-30 |
update robots_txt_status www.mjgleesonplc.com: 200 => 404 |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-10-25 |
update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 1166847.2 |
2022-09-27 |
delete investor_pages_linkeddomain fsa.gov.uk |
2022-08-23 |
insert support_emails cu..@equiniti.com |
2022-08-23 |
delete address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2022-08-23 |
delete email sh..@linkgroup.co.uk |
2022-08-23 |
delete fax 0044 208 639 2157 |
2022-08-23 |
delete phone 0871 664 0300 |
2022-08-23 |
insert address Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA
United Kingdom |
2022-08-23 |
insert email cu..@equiniti.com |
2022-08-23 |
insert phone +44 (0) 371 384 2030 |
2022-08-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
UNITED KINGDOM |
2022-04-22 |
delete otherexecutives Andrew Coppel |
2022-04-22 |
delete index_pages_linkeddomain emperordev.com |
2022-04-22 |
delete person Andrew Coppel |
2022-04-22 |
update person_title Fiona Goldsmith: Chartered Accountant; Non - Executive Director; Workforce Representative and Chair of the Audit Committee => Chartered Accountant; Senior Independent Director |
2022-04-22 |
update website_status InternalLimits => OK |
2022-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL CBE |
2022-02-20 |
update website_status OK => InternalLimits |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
delete about_pages_linkeddomain emperor.works |
2021-12-01 |
delete address Bourne House
34 Beckenham Road
Beckenham
Kent BR3 4TU |
2021-12-01 |
delete address Mark Garraway
Instinctif Partners
65 Gresham Street
London
EC2V 7NQ |
2021-12-01 |
delete casestudy_pages_linkeddomain emperor.works |
2021-12-01 |
delete contact_pages_linkeddomain emperor.works |
2021-12-01 |
delete email de..@instinctif.com |
2021-12-01 |
delete index_pages_linkeddomain emperor.works |
2021-12-01 |
delete index_pages_linkeddomain vimeo.com |
2021-12-01 |
delete investor_pages_linkeddomain emperor.works |
2021-12-01 |
delete management_pages_linkeddomain emperor.works |
2021-12-01 |
delete phone +44 (0)20 7457 2020 |
2021-12-01 |
delete source_ip 52.158.112.83 |
2021-12-01 |
insert about_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2021-12-01 |
insert address 25 Charterhouse Square
London |
2021-12-01 |
insert casestudy_pages_linkeddomain gleeson-wwwmjgleesonplccom.azurewebsites.net |
2021-12-01 |
insert casestudy_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert contact_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert email mg..@hudsonsandler.com |
2021-12-01 |
insert index_pages_linkeddomain emperordev.com |
2021-12-01 |
insert index_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert investor_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert management_pages_linkeddomain jonesandpalmer.co.uk |
2021-12-01 |
insert phone +44 (0)7771 860938 |
2021-12-01 |
insert source_ip 51.104.28.64 |
2021-11-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES |
2021-09-21 |
delete index_pages_linkeddomain emperordev.com |
2021-09-21 |
insert index_pages_linkeddomain vimeo.com |
2021-08-20 |
update website_status InternalLimits => OK |
2021-08-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS NORTHERN HOUSE, WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA
UNITED KINGDOM |
2021-07-26 |
update statutory_documents 26/07/21 STATEMENT OF CAPITAL GBP 1166126.74 |
2021-06-18 |
update website_status OK => InternalLimits |
2021-05-07 |
update num_mort_outstanding 3 => 1 |
2021-05-07 |
update num_mort_satisfied 0 => 2 |
2021-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092680160001 |
2021-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092680160002 |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-30 |
insert otherexecutives Elaine Bailey |
2021-03-30 |
delete index_pages_linkeddomain youtu.be |
2021-03-30 |
delete index_pages_linkeddomain zoom.us |
2021-03-30 |
delete investor_pages_linkeddomain vimeopro.com |
2021-03-30 |
delete phone +44 2074572020 |
2021-03-30 |
insert index_pages_linkeddomain vimeo.com |
2021-03-30 |
insert investor_pages_linkeddomain vimeo.com |
2021-03-30 |
insert person Elaine Bailey |
2021-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092680160003 |
2021-03-01 |
update statutory_documents DIRECTOR APPOINTED MS. CAROL ELAINE BAILEY |
2021-02-12 |
delete index_pages_linkeddomain youtube.com |
2021-02-12 |
insert index_pages_linkeddomain zoom.us |
2021-02-12 |
insert phone +44 2074572020 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-28 |
delete email ss..@capitaregistrar.com |
2021-01-28 |
delete index_pages_linkeddomain mygleeson.co.uk |
2021-01-28 |
delete source_ip 134.213.47.188 |
2021-01-28 |
insert contact_pages_linkeddomain emperor.works |
2021-01-28 |
insert contact_pages_linkeddomain gleesonstrategicland.co.uk |
2021-01-28 |
insert email co..@mjgleeson.com |
2021-01-28 |
insert index_pages_linkeddomain emperor.works |
2021-01-28 |
insert index_pages_linkeddomain youtu.be |
2021-01-28 |
insert index_pages_linkeddomain youtube.com |
2021-01-28 |
insert source_ip 52.158.112.83 |
2020-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-12-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-09-15 |
insert about_pages_linkeddomain mygleeson.co.uk |
2020-09-15 |
insert career_pages_linkeddomain mygleeson.co.uk |
2020-09-15 |
insert contact_pages_linkeddomain mygleeson.co.uk |
2020-09-15 |
insert index_pages_linkeddomain mygleeson.co.uk |
2020-09-15 |
insert management_pages_linkeddomain mygleeson.co.uk |
2020-07-21 |
update statutory_documents 21/07/20 STATEMENT OF CAPITAL GBP 1165115.76 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
delete otherexecutives Colin Dearlove |
2020-07-06 |
delete otherexecutives Ross Ancell |
2020-07-06 |
insert chieflegalofficer Leanne Johnson |
2020-07-06 |
insert otherexecutives Leanne Johnson |
2020-07-06 |
insert secretary Leanne Johnson |
2020-07-06 |
delete person Colin Dearlove |
2020-07-06 |
delete person Ross Ancell |
2020-07-06 |
insert person Leanne Johnson |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DEARLOVE |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ANCELL |
2020-04-16 |
update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 1161350.7 |
2020-04-02 |
update statutory_documents SECRETARY APPOINTED MRS LEANNE JOHNSON |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEFAN ALLANSON |
2020-01-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-30 |
update statutory_documents 06/12/19 STATEMENT OF CAPITAL GBP 1106180.28 |
2019-12-30 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 1106748.7 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents 11/11/19 STATEMENT OF CAPITAL GBP 1093505.68 |
2019-11-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-11-07 |
delete sic_code 41201 - Construction of commercial buildings |
2019-11-07 |
insert sic_code 64203 - Activities of construction holding companies |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JAMES GLEESON / 29/10/2019 |
2019-10-08 |
insert otherexecutives Colin Dearlove |
2019-10-08 |
insert otherexecutives Ross Ancell |
2019-10-08 |
insert person Colin Dearlove |
2019-10-08 |
insert person Ross Ancell |
2019-10-08 |
update statutory_documents 08/10/19 STATEMENT OF CAPITAL GBP 1092035.06 |
2019-10-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW MAXWELL COPPEL CBE |
2019-10-03 |
delete otherexecutives Colin Dearlove |
2019-10-03 |
delete otherexecutives Ross Ancell |
2019-10-03 |
insert otherexecutives Andrew Coppel |
2019-10-03 |
insert otherexecutives Fiona Goldsmith |
2019-10-03 |
delete person Colin Dearlove |
2019-10-03 |
delete person Ross Ancell |
2019-10-03 |
insert person Andrew Coppel |
2019-10-03 |
insert person Fiona Goldsmith |
2019-10-03 |
update statutory_documents DIRECTOR APPOINTED FIONA CLAIRE GOLDSMITH |
2019-06-20 |
update person_description James Thomson => James Thomson |
2019-06-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOLYON HARRISON |
2019-06-13 |
delete otherexecutives Jolyon Harrison |
2019-06-13 |
insert ceo James Thomson |
2019-06-13 |
insert otherexecutives James Thomson |
2019-06-13 |
delete person Jolyon Harrison |
2019-06-13 |
insert person James Thomson |
2019-05-12 |
delete source_ip 185.119.174.27 |
2019-05-12 |
insert source_ip 134.213.47.188 |
2019-01-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
delete index_pages_linkeddomain issuu.com |
2018-12-29 |
insert email sh..@linkgroup.co.uk |
2018-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-12-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-08-10 |
insert index_pages_linkeddomain issuu.com |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents 03/10/17 STATEMENT OF CAPITAL GBP 1091755.06 |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-02-11 |
update account_category INITIAL => GROUP |
2016-02-11 |
update accounts_last_madeup_date 2014-12-31 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-18 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-12-08 |
insert sic_code 41201 - Construction of commercial buildings |
2015-12-08 |
update accounts_next_due_date 2016-12-31 => 2015-12-31 |
2015-12-08 |
update returns_last_madeup_date null => 2015-10-16 |
2015-12-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-17 |
update statutory_documents 16/10/15 FULL LIST |
2015-11-17 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 1082409.9 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PETER ALLANSON / 31/07/2015 |
2015-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN ALLANSON / 31/07/2015 |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES ANCELL / 31/07/2015 |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALBERT DEARLOVE / 31/07/2015 |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 31/07/2015 |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JAMES GLEESON / 31/07/2015 |
2015-08-11 |
delete address SENTINEL HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE UNITED KINGDOM GU51 2UZ |
2015-08-11 |
insert address 6 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD UNITED KINGDOM S9 1XE |
2015-08-11 |
update registered_address |
2015-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
SENTINEL HOUSE HARVEST CRESCENT
ANCELLS BUSINESS PARK
FLEET
HAMPSHIRE
GU51 2UZ
UNITED KINGDOM |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN ALLANSON |
2015-07-31 |
update statutory_documents SECRETARY APPOINTED MR STEFAN ALLANSON |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN |
2015-05-18 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 1073949.60 |
2015-05-07 |
update account_category NO ACCOUNTS FILED => INITIAL |
2015-05-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-04-29 |
update statutory_documents SAIL ADDRESS CREATED |
2015-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES |
2015-04-02 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-26 |
update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 78448320.80 |
2015-01-22 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2015-01-22 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-01-22 |
update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 1123949.60 |
2015-01-07 |
update num_mort_charges 0 => 2 |
2015-01-07 |
update num_mort_outstanding 0 => 2 |
2015-01-06 |
update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 78448320.80 |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED COLIN ALBERT DEARLOVE |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED DERMONT JAMES GLEESON |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED ROSS JAMES ANCELL |
2014-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092680160001 |
2014-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092680160002 |
2014-12-07 |
update account_ref_day 31 => 30 |
2014-12-07 |
update account_ref_month 10 => 6 |
2014-12-07 |
update accounts_next_due_date 2016-04-16 => 2015-12-31 |
2014-11-26 |
update statutory_documents ADOPT ARTICLES 13/11/2014 |
2014-11-06 |
update statutory_documents CURRSHO FROM 31/10/2015 TO 30/06/2015 |
2014-10-21 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2014-10-21 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2014-10-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |