- Company Overview for 24-27 GLEBE COURT LIMITED (07236761)
- Filing history for 24-27 GLEBE COURT LIMITED (07236761)
- People for 24-27 GLEBE COURT LIMITED (07236761)
- More for 24-27 GLEBE COURT LIMITED (07236761)
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) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 Sep 2024 | AP01 | Appointment of Mrs Deborah Gill as a director on 17 March 2022 | |
11 Jul 2024 | AD01 | Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 11 July 2024 | |
11 Jul 2024 | AP04 | Appointment of Hive Company Secretarial Services Limited as a secretary on 1 July 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Hampshire Property Management Ltd as a secretary on 30 June 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
04 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
27 Feb 2024 | AD01 | Registered office address changed from P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 27 February 2024 | |
08 Sep 2023 | AP01 | Appointment of M/S Chun Borodzicz as a director on 31 August 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from Hoyle House Upham Street Upham Hampshire SO32 1JA United Kingdom to P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY on 6 March 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
19 May 2022 | TM01 | Termination of appointment of Rory Alexander Laing Mccomish as a director on 18 May 2022 | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Ian Charles Griffiths as a director on 22 November 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr Rory Alexander Laing Mccomish as a director on 19 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Barbara Delano Laing Mccomish as a director on 14 January 2021 | |
22 Jul 2020 | AD01 | Registered office address changed from 10 Hazeldown Road Rownhams Southampton SO16 8DJ England to Hoyle House Upham Street Upham Hampshire SO32 1JA on 22 July 2020 | |
22 Jul 2020 | AP04 | Appointment of Hampshire Property Management Ltd as a secretary on 21 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
09 Jun 2020 | RP04TM01 | Second filing for the termination of Steve Gunn as a director |