Advanced company searchLink opens in new window

GLBM ESTATES LIMITED

Company number 05167901

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)
14 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
09 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
12 Aug 2020 AP03 Appointment of Martin James Pope as a secretary on 31 December 2019
12 Aug 2020 TM02 Termination of appointment of Rmp Business Services Limited as a secretary on 31 December 2019
23 Apr 2020 AD01 Registered office address changed from Unit 1 Merryhills Enterprise Park Park Lane Wolverhampton West Midlands WV10 9QD to 54 Selwyn Avenue Richmond Surrey TW9 2HD on 23 April 2020
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr William Thomas Kingsborough Cody on 30 April 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
21 Jul 2015 CH01 Director's details changed for Mr Louis Richard Hopkins on 31 December 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013