Advanced company searchLink opens in new window

GLEBE HOUSE (WESTON) LIMITED

Company number 02549390

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)
05 May 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
03 Nov 2014 AP01 Appointment of Lynne Beatrice Gilchrist as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Madeline Sybil Port as a director on 15 May 2014
20 Oct 2014 TM02 Termination of appointment of Madeline Sybil Port as a secretary on 15 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Mar 2014 AD01 Registered office address changed from C/O C/O Flat 3 Glebe House 16 Kewstoke Road Worle Weston-Super-Mare Somerset BS22 9JF on 24 March 2014
22 Oct 2013 AP01 Appointment of Mr Michael John Hardy as a director
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 8
22 Oct 2013 TM01 Termination of appointment of Mark Nash as a director
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Mr Simon Winter-Moore as a director
30 Aug 2012 TM01 Termination of appointment of Margaret Snape as a director
25 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from C/O C/O Flat 1 Glebe House 16 Kewstoke Road Worle Weston-Super-Mare Somerset BS22 9JF on 21 October 2011
22 Aug 2011 AP03 Appointment of Madeline Sybil Port as a secretary
22 Aug 2011 TM02 Termination of appointment of Reginald Dixon as a secretary
21 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 CH01 Director's details changed for Margaret Aileen Snape on 31 March 2011
09 Dec 2010 CH01 Director's details changed for Miss Christina Pamela Wait on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Joanne Hayley Batey on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Cheryl Ann Locke on 9 December 2010
11 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders