GLEBEFIELD CARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 05/09/235 September 2023 | Appointment of Mr Michael John Parkin as a director on 2023-01-23 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 06/07/236 July 2023 | Termination of appointment of Michael John Parkin as a director on 2023-01-23 |
| 06/07/236 July 2023 | Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to Ropers Lane Ropers Lane Otterton Budleigh Salterton EX9 7JF on 2023-07-06 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-11 with updates |
| 27/01/2327 January 2023 | Registration of charge 089341930004, created on 2023-01-23 |
| 27/01/2327 January 2023 | Registration of charge 089341930005, created on 2023-01-23 |
| 26/01/2326 January 2023 | Registration of charge 089341930003, created on 2023-01-23 |
| 26/01/2326 January 2023 | Satisfaction of charge 089341930001 in full |
| 24/01/2324 January 2023 | Notification of Neways Homes Limited as a person with significant control on 2023-01-23 |
| 24/01/2324 January 2023 | Termination of appointment of Daniel Green as a secretary on 2023-01-23 |
| 24/01/2324 January 2023 | Termination of appointment of Patricia Parkin as a director on 2023-01-23 |
| 24/01/2324 January 2023 | Satisfaction of charge 089341930002 in full |
| 24/01/2324 January 2023 | Cessation of Michael John Parkin as a person with significant control on 2023-01-23 |
| 24/01/2324 January 2023 | Cessation of Patricia Parkin as a person with significant control on 2023-01-23 |
| 23/01/2323 January 2023 | Appointment of Mr Sinto Antony as a director on 2023-01-23 |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Statement of capital on 2022-12-07 |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | |
| 07/12/227 December 2022 | |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/02/2215 February 2022 | Statement of capital on 2022-01-12 |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2021-08-31 |
| 13/01/2213 January 2022 | Termination of appointment of Rebecca Clare Parkin as a director on 2021-12-02 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | 22/01/21 STATEMENT OF CAPITAL GBP 600100 |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
| 26/03/2126 March 2021 | 30/01/20 STATEMENT OF CAPITAL GBP 700100 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 25/11/1925 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
| 18/02/1918 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 800100 |
| 09/04/189 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 06/02/176 February 2017 | 08/12/16 STATEMENT OF CAPITAL GBP 900100 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 20/05/1520 May 2015 | SECRETARY APPOINTED DANIEL GREEN |
| 12/05/1512 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 10/02/1510 February 2015 | 26/01/15 STATEMENT OF CAPITAL GBP 1100100 |
| 10/02/1510 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/02/1510 February 2015 | CURREXT FROM 31/03/2015 TO 31/08/2015 |
| 18/11/1418 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089341930002 |
| 25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089341930001 |
| 11/03/1411 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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