GLEBE YARD MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mrs Elaine Margaret Cashmore on 2021-06-14

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS ELAINE MARGARET CASHMORE

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA HART

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS JULIA WYNNE HART

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HART

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN PEARSON / 19/03/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS IMOGEN PEARSON

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/03/1120 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HART / 12/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY ALDRED / 12/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT NEVILLE PEARSON / 12/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARDING / 12/03/2010

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 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