Advanced company searchLink opens in new window

24-27 GLEBE COURT LIMITED

Company number 07236761

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)
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