GLEBE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
01/12/241 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
10/01/2310 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
18/01/2118 January 2021 | APPOINTMENT TERMINATED, SECRETARY MARK VICKERY |
16/07/2016 July 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
10/02/1510 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
17/03/1417 March 2014 | SECRETARY APPOINTED MRS GABRIELLE VICKERY |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/02/1322 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY VICKERY / 22/02/2013 |
22/02/1322 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY VICKERY / 22/02/2013 |
22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NAPHTALI LEMER / 18/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY EDWIN MCGHEE / 18/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY VICKERY / 18/05/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/08/051 August 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
10/06/0410 June 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
05/06/005 June 2000 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 435 RAYNERS LANE PINNER MIDDLESEX HA5 5ET |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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