Advanced company searchLink opens in new window

GLEBE HOUSE PROPERTIES LTD.

Company number 05098018

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2010 AD01 Registered office address changed from 42 Wright Lane Kesgrave Suffolk IP5 2FA on 9 August 2010
13 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
13 Apr 2010 CH01 Director's details changed for Sarah Morfett on 1 March 2010
01 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
03 Apr 2009 363a Return made up to 01/04/09; full list of members
23 Jul 2008 AA Total exemption full accounts made up to 30 April 2008
07 Apr 2008 363a Return made up to 04/04/08; full list of members
07 Apr 2008 288c Director and Secretary's Change of Particulars / sarah morfett / 01/04/2008 / HouseName/Number was: , now: 36; Street was: church view lodge, now: st johns street; Area was: school lane, bromeswell, now: ; Region was: , now: suffolk; Post Code was: IP12 2PX, now: IP12 1ED
07 Nov 2007 AA Total exemption full accounts made up to 30 April 2007
15 May 2007 AA Total exemption full accounts made up to 30 April 2006
24 Apr 2007 363a Return made up to 07/04/07; full list of members
24 Apr 2007 288c Secretary's particulars changed;director's particulars changed
20 Apr 2006 363s Return made up to 07/04/06; full list of members
20 Apr 2006 363(288) Secretary's particulars changed;director's particulars changed
20 Apr 2006 363(287) Registered office changed on 20/04/06
25 Jan 2006 AA Total exemption full accounts made up to 30 April 2005
27 Jun 2005 363s Return made up to 07/04/05; full list of members
02 Aug 2004 CERTNM Company name changed romleave LIMITED\certificate issued on 02/08/04
02 Aug 2004 288b Director resigned
02 Aug 2004 288b Secretary resigned
02 Aug 2004 288a New director appointed
02 Aug 2004 288a New secretary appointed;new director appointed