Advanced company searchLink opens in new window

GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED

Company number 06166092

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)
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
05 Jul 2019 TM01 Termination of appointment of Jane Louise Thompson as a director on 4 July 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
28 Mar 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Jun 2016 AP01 Appointment of Jane Louise Thompson as a director on 20 May 2016
04 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 15 March 2016 no member list
21 Aug 2015 CH04 Secretary's details changed for Covenant Management Ltd on 6 August 2015
21 Aug 2015 AD01 Registered office address changed from 22B High Street Witney Oxon OX28 6RB to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 21 August 2015