GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED

06166092
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 3 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 2 Buy now
05 Jul 2019 officers Termination of appointment of director (Jane Louise Thompson) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2016 officers Appointment of director (Jane Louise Thompson) 3 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2015 officers Termination of appointment of director (Adrian Paul Burke) 2 Buy now
09 Apr 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Cockle Services Ltd) 3 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 4 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (Cockle Services Ltd) 3 Buy now
11 Jun 2012 officers Appointment of director (Mr Robert Charles Cox) 3 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
28 May 2012 officers Appointment of director (Jane Robin Quelch) 3 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
20 Mar 2012 officers Change of particulars for corporate secretary (Cockle Services Ltd) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Robert Brooks) 2 Buy now
10 May 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 3 Buy now
19 Mar 2010 officers Change of particulars for director (Adrian Paul Burke) 2 Buy now
19 Mar 2010 officers Change of particulars for corporate secretary (Cockle Services Ltd) 2 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Annual return made up to 16/03/09 2 Buy now
19 Jan 2009 officers Appointment terminated secretary james cockle 1 Buy now
08 Jan 2009 officers Secretary appointed cockle services LTD 2 Buy now
10 Oct 2008 accounts Annual Accounts 2 Buy now
09 May 2008 annual-return Annual return made up to 16/03/08 4 Buy now
07 May 2008 officers Appointment terminated secretary robert cox 1 Buy now
28 Feb 2008 accounts Curr sho from 31/03/2008 to 31/12/2007 1 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from glebe house church walk mill end northleach cheltenham glos GL54 3HL 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 officers New secretary appointed 2 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
13 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: sycamore barn maugersbury cheltenham gloucestershire GL54 1HR 1 Buy now
17 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
16 Mar 2007 incorporation Incorporation Company 24 Buy now