12 GLEBE PLACE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/144 September 2014 29/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 29/08/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 29/08/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 29/08/11 NO MEMBER LIST

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE BURGIN / 29/08/2010

View Document

18/11/1018 November 2010 29/08/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY CARUTH GORMAN / 29/08/2010

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 29/08/09 NO MEMBER LIST

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 29/08/08

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 29/08/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 29/08/06;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 29/08/05

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 29/08/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 ANNUAL RETURN MADE UP TO 29/08/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 29/08/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 29/08/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 ANNUAL RETURN MADE UP TO 29/08/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/11/991 November 1999 ANNUAL RETURN MADE UP TO 29/08/99

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 ANNUAL RETURN MADE UP TO 29/08/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/09/971 September 1997 ANNUAL RETURN MADE UP TO 29/08/97;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 ANNUAL RETURN MADE UP TO 29/08/96

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 ANNUAL RETURN MADE UP TO 29/08/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 29/08/94;SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 ANNUAL RETURN MADE UP TO 29/08/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 ANNUAL RETURN MADE UP TO 29/08/92;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company