Advanced company searchLink opens in new window

GLEBE HOUSE COTTAGES LIMITED

Company number 03201732

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)
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
27 Nov 2023 AP01 Appointment of Mr Jay Brewer as a director on 1 March 2023
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Nov 2023 MR01 Registration of charge 032017320003, created on 17 November 2023
30 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Jun 2017 PSC01 Notification of Nicholas Peter Brewer as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Polly Brewer as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 28 February 2017
12 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 130,000
05 Apr 2016 AD01 Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Glebe House Bridgerule Holsworthy Devon EX22 7EW on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Michael Graham Timms as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Alison Witney Timms as a director on 31 March 2016
05 Apr 2016 TM02 Termination of appointment of Alison Witney Timms as a secretary on 31 March 2016