Advanced company searchLink opens in new window

GLEBE COURT (STANMORE) LIMITED

Company number 05001517

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)
24 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
24 Jan 2022 CH01 Director's details changed for Rishi Shah on 9 December 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Feb 2018 AD01 Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 19 February 2018
09 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60
13 Jan 2016 TM01 Termination of appointment of Brian William Cox as a director on 4 September 2015
13 Jan 2016 TM01 Termination of appointment of William Brignell as a director on 17 September 2015
13 Jan 2016 TM01 Termination of appointment of Myra Brignell as a director on 17 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013