Advanced company searchLink opens in new window

GLEBE HOUSE (BEDFORD) MANAGEMENT LIMITED

Company number 03229810

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)
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
  • GBP 12
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
  • GBP 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
  • GBP 12
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