Advanced company searchLink opens in new window

GLEBE CONSTRUCTION (MIDLANDS) LIMITED

Company number 07286966

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)
14 Apr 2014 MR01 Registration of charge 072869660009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
09 Apr 2014 MR01 Registration of charge 072869660008
18 Dec 2013 MR01 Registration of charge 072869660007
13 Dec 2013 MR04 Satisfaction of charge 072869660005 in full
06 Sep 2013 MR01 Registration of charge 072869660006
30 Jul 2013 MR01 Registration of charge 072869660005
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
21 May 2013 SH08 Change of share class name or designation
21 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 111
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2013 AP01 Appointment of Mr Johnathan Thomas White as a director
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
22 Jun 2010 AD01 Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ England on 22 June 2010
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)