GLEBE FARM SPV LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2121 October 2021 Appointment of Mr Enrico Corazza as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 25/02/2020

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 24/07/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA DE LUCA

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA DE LUCA / 15/07/2016

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

10/03/1710 March 2017 ALTER ARTICLES 06/01/2017

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090206580002

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090206580001

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090206580001

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDER

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDER

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED JULIET GUERRI

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MARTINA DE LUCA

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MCMURRAY

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR HORST WALZ

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEYER

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O C/O ORRICK HERRINGTON & SUTCLIFFE 107 CHEAPSIDE LONDON EC2V 6DN

View Document

09/10/149 October 2014 DIRECTOR APPOINTED CHRISTIAN LINDER

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 1ST FLOOR, PRUDENTIAL BUILDINGS 11-19 WINE STREET BRISTOL BS1 2PH ENGLAND

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

04/06/144 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

02/06/142 June 2014 DIRECTOR APPOINTED THOMAS WEYER

View Document

02/06/142 June 2014 SECRETARY APPOINTED ROBERT DOW MCMURRAY

View Document

02/06/142 June 2014 DIRECTOR APPOINTED HORST WALZ

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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