GLEBE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

07/08/247 August 2024 Director's details changed for Miss Jacqueline Field on 2024-08-07

View Document

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

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HULBERT

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O MERLIN ESTATES LTD VICTORIA HOUSE ALBERT STREET FLEET HAMPSHIRE GU51 3RJ ENGLAND

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE FIELD / 10/03/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE BOWER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MRS GINNY ALLAWAY

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CARLA GRIFFIN

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARLA GRIFFIN

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM GLEBE HOUSE 110 CHURCH LANE EAST ALDERSHOT HAMPSHIRE GU11 3HN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 DIRECTOR APPOINTED MR DANIEL CHAPPELL

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAYE HICKEY

View Document

09/10/159 October 2015 SECRETARY APPOINTED MISS CARLA LOUISE GRIFFIN

View Document

09/10/159 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEX COLLINS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX COLLINS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEX COLLINS

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS CARLA LOUISE GRIFFIN

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM FLAT 3 GLEBE HOUSE 110 CHURCH LANE EAST ALDERSHOT HAMPSHIRE GU11 3HN

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR NICHOLAS HULBERT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MATTHEWS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LISE RICHARDS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA MATTHEWS

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MISS ALEX COLLINS

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MISS JOANNE BOWER

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISE RICHARDS / 11/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE AMELIA MATTHEWS / 11/08/2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS JACQUELINE FIELD

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS JAYE HICKEY

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS ALEX COLLINS

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR EMMA HAMPSON

View Document

09/09/099 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0722 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: FLAT 1 GLEBE HOUSE 110 CHURCH LANE EAST ALDERSHOT HAMPSHIRE GU11 3HN

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FLAT 3 GLEBE HOUSE 110 CHURCH LANE EAST ALDERSHOT HAMPSHIRE GU11 3HN

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 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