GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE)
Company number 01567330
- Company Overview for GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE) (01567330)
- Filing history for GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE) (01567330)
- People for GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE) (01567330)
- More for GLEBE HOUSE MANAGEMENT COMPANY LIMITED(THE) (01567330)
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) |
---|---|---|---|
28 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Christine Pamela Tottle as a director on 6 November 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
08 Mar 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
05 Jan 2016 | AR01 | Annual return made up to 2 January 2016 no member list | |
05 Jan 2016 | AD02 | Register inspection address has been changed from C/O Glebe House Management Company Limited PO Box BS23 2AE Glebe House Cottage 78 Upper Church Road Weston-Super-Mare North Somerset BS23 2AE United Kingdom to C/O Mrs M.Perriam Glebe House Management Company Ltd 3 Glebe House 80 Upper Church Road Weston-Super-Mare North Somerset BS23 2AE | |
04 Jan 2016 | AP03 | Appointment of Mrs Martha Elisabeth Perriam as a secretary | |
04 Jan 2016 | AD04 | Register(s) moved to registered office address Flat 3 Glebe House 78-80 Upper Church Road Weston-Super-Mare BS23 2AE | |
02 Nov 2015 | AD01 | Registered office address changed from Glebe House Cottage 78 Upper Church Road Weston-Super-Mare North Somerset BS23 2AE to Flat 3 Glebe House 78-80 Upper Church Road Weston-Super-Mare BS23 2AE on 2 November 2015 | |
01 Nov 2015 | TM02 | Termination of appointment of Christine Tottle as a secretary on 17 September 2015 | |
01 Nov 2015 | AP03 | Appointment of Mrs Martha Elisabeth Perriam as a secretary on 17 September 2015 | |
24 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 2 January 2015 no member list | |
28 Feb 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 | Annual return made up to 2 January 2014 no member list | |
22 Mar 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 2 January 2013 no member list | |
28 Feb 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 2 January 2012 no member list | |
03 Jan 2012 | AD02 | Register inspection address has been changed from C/O Glebe House Management Company Limited Glebe House 80 Upper Church Road Weston-Super-Mare BS23 2AE | |
02 Jan 2012 | AD04 | Register(s) moved to registered office address |