GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED
Company number 03229810
- Company Overview for GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED (03229810)
- Filing history for GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED (03229810)
- People for GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED (03229810)
- More for GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED (03229810)
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) |
---|---|---|---|
13 Jun 2019 | CH01 | Director's details changed for Jeanette Margaret Georgala on 21 March 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
07 Jun 2018 | CH01 | Director's details changed for Jeanette Margaret Georgala on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Helen Winifred Hale on 7 June 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Louise Frances Campbell as a director on 30 June 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3 Glebe House 12 st. Andrews Road Bedford MK40 2LJ to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 29 March 2016 | |
29 Mar 2016 | AP04 | Appointment of Broadoak Management Limited as a secretary on 24 March 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Louise Frances Campbell as a secretary on 24 March 2016 | |
18 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
25 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AP01 | Appointment of Miss Louise Frances Campbell as a director on 28 November 2013 | |
13 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | TM01 | Termination of appointment of Neil Gray as a director | |
05 Aug 2013 | CH03 | Secretary's details changed for Louise Frances Campbell on 9 September 2012 | |
12 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 |