GLEBE ICKENHAM MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/05/1827 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOWLETT

View Document

27/05/1827 May 2018 DIRECTOR APPOINTED MR ROBERT DOWNER

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

25/03/1625 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED BETSIE WEBSTER

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY SATPAL GAHIR

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMAN GAHIR

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK SOMERS

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE WILSON

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED DEREK SOMERS

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR APPOINTED PETER HOWLETT

View Document

08/03/108 March 2010 SECRETARY APPOINTED SATPAL GAHIR

View Document

08/03/108 March 2010 DIRECTOR APPOINTED AMAN GAHIR

View Document

08/03/108 March 2010 DIRECTOR APPOINTED DENISE WILSON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

23/12/0923 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 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