Glebefields Ltd

04638001
Majestic House 34 Mansfield Road DE75 7AQ

Documents

Documents
Date Category Description Pages
16 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from porthill lodge high street, wolstanton newcastle staffordshire ST5 0EZ 1 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
07 Feb 2009 annual-return Return made up to 15/01/09; full list of members 6 Buy now
27 Nov 2008 officers Director and secretary appointed steven christopher oakes 2 Buy now
27 Nov 2008 officers Appointment Terminated Director and Secretary nicholas turner 1 Buy now
02 Sep 2008 officers Director's Change of Particulars / mariko pratap / 15/08/2008 / HouseName/Number was: , now: the glebe house; Street was: holly villas 27 crewe road, now: ; Area was: alsager, now: ; Post Town was: stoke on trent, now: dinton; Region was: staffordshire, now: buckinghamshire; Post Code was: ST7 2EY, now: HP17 8UG 1 Buy now
19 Feb 2008 annual-return Return made up to 15/01/08; full list of members 6 Buy now
31 Dec 2007 accounts Annual Accounts 5 Buy now
05 Nov 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
23 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 annual-return Return made up to 15/01/07; full list of members 6 Buy now
07 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2006 officers New secretary appointed 2 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
09 Mar 2006 annual-return Return made up to 15/01/06; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
06 Apr 2005 officers New director appointed 3 Buy now
08 Feb 2005 annual-return Return made up to 15/01/05; full list of members 5 Buy now
10 Jan 2005 accounts Annual Accounts 6 Buy now
13 Mar 2004 annual-return Return made up to 15/01/04; full list of members 5 Buy now
27 Feb 2004 officers Director's particulars changed 1 Buy now
29 Oct 2003 officers New director appointed 3 Buy now
10 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 capital Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Feb 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
23 Jan 2003 officers Secretary resigned 1 Buy now
15 Jan 2003 incorporation Incorporation Company 20 Buy now