GLEBE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 12/12/2018

View Document

18/10/1818 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 14/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 14/11/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/155 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS / 26/11/2014

View Document

15/01/1415 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL DENT / 05/07/2011

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

18/01/1118 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODMAN

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ADOPT ARTICLES 11/12/2008

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 COMPANY NAME CHANGED ACRE 814 LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 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