Advanced company searchLink opens in new window

GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE)

Company number 01567330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 January 2023
02 Sep 2023 AD01 Registered office address changed from Glebe House Cottage 78 Upper Church Road Weston-Super-Mare BS23 2AE England to Glebe House Flat 3. 80 Upper Church Road Weston-Super-Mare BS23 2AE on 2 September 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 May 2022 TM01 Termination of appointment of Roma Imogene Jones as a director on 9 May 2022
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Aug 2021 AP01 Appointment of Mrs Lynn Joan Bowen as a director on 18 August 2021
05 Aug 2021 AP03 Appointment of Mr John Leach as a secretary on 5 August 2021
05 Aug 2021 PSC01 Notification of John Leach as a person with significant control on 5 August 2021
28 Jun 2021 TM01 Termination of appointment of Garry Anthony Whitaker as a director on 25 June 2021
28 Jun 2021 TM02 Termination of appointment of Garry Anthony Whitaker as a secretary on 25 June 2021
28 Jun 2021 PSC07 Cessation of Garry Anthony Whitaker as a person with significant control on 25 June 2021
21 Apr 2021 AP01 Appointment of Mr John Leach as a director on 21 April 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
13 Apr 2020 TM01 Termination of appointment of Martha Elisabeth Perriam as a director on 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 Oct 2019 PSC01 Notification of Garry Anthony Whitaker as a person with significant control on 13 October 2019
13 Oct 2019 AP03 Appointment of Mr Garry Anthony Whitaker as a secretary on 13 October 2019
13 Oct 2019 PSC07 Cessation of Martha Elisabeth Perriam as a person with significant control on 13 October 2019
13 Oct 2019 TM02 Termination of appointment of Martha Elisabeth Perriam as a secretary on 13 October 2019
13 Oct 2019 AD01 Registered office address changed from Flat 3 Glebe House 78-80 Upper Church Road Weston-Super-Mare BS23 2AE to Glebe House Cottage 78 Upper Church Road Weston-Super-Mare BS23 2AE on 13 October 2019
11 Oct 2019 AP01 Appointment of Mr Garry Anthony Whitaker as a director on 23 August 2019