GLEBE YORKSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewCertificate of change of name

View Document

10/10/2510 October 2025 NewRegistered office address changed from Head Office Swinton Estate Swinton Masham North Yorkshire HG4 4JH United Kingdom to Glebe House Masham Ripon HG4 4EZ on 2025-10-10

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ADOPT ARTICLES 11/12/2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDWICK

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARDWICK

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 SECOND FILING WITH MUD 25/03/12 FOR FORM AR01

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ELIZABETH ANNE HARDWICK

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR SAMUEL DAVID HARDWICK

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM GLEBE HOUSE SWINTON PARK MASHAM RIPON NORTH YORKSHIRE HG4 4EZ

View Document

12/12/1112 December 2011 COMPANY BUSINESS & MR CUNLIFFE LISTER APPOINTED AS CHAIRMAN 01/12/2011

View Document

12/12/1112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1117 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MARK WILLIAM PHILIP CUNLIFFE-LISTER

View Document

15/02/1115 February 2011 APPROVE TRANSFER OF SHARES 14/02/2011

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POOLE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED FELICITY CLARE CUNLIFFE-LISTER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGGIE

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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