GLEBE MANAGEMENT (THORVERTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Flat 4 the Glebe Thorverton Exeter EX5 5LS England to 6 the Glebe Thorverton Exeter Devon EX5 5LS on 2025-06-04

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

08/05/258 May 2025 Notification of Brian Kevin Stoneman as a person with significant control on 2024-11-26

View Document

08/05/258 May 2025 Appointment of Emma-Louise Chatburn as a director on 2025-02-24

View Document

08/05/258 May 2025 Cessation of James Kingdon as a person with significant control on 2024-11-26

View Document

08/05/258 May 2025 Registered office address changed from 7 Courbet Court Thorverton Exeter EX5 5NJ England to Flat 4 the Glebe Thorverton Exeter EX5 5LS on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Andra Hotomega as a director on 2025-02-24

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Brian Kevin Stoneman as a director on 2024-03-22

View Document

25/04/2425 April 2024 Termination of appointment of Amanda Joanne Jeal as a director on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mrs Amanda Joanne Jeal as a director on 2022-08-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from 28 Northload Street, Glastonbury Northload Street Glastonbury Somerset BA6 9JJ England to 117 Redfield Road Midsomer Norton Radstock BA3 2JH on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 14 THE GLEBE THORVERTON EXETER THE GLEBE THORVERTON EXETER DEVON EX5 5LS ENGLAND

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SPRY

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MISS ANDRA HOTOMEGA

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MRS GILLIAN AUDREY RICHARDSON

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR SOPHIE O'CONNOR

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR JASON PETER SPIVEY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARY ETTE

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/05/195 May 2019 CESSATION OF MARY ROMA ETTE AS A PSC

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 8 THE GLEBE THORVERTON EXETER EX5 5LS

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN JANE READ

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS SUSAN LESLEY HYDE

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HYDE

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/12/166 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS TAMSIN JANE READ

View Document

25/04/1625 April 2016 06/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS SOPHIE VICTORIA MARY O'CONNOR

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ROBERT JOHN HYDE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEWS

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FRANCES WISE / 01/04/2016

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOOGOOD

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM MEADS DINNEFORD STREET THORVERTON EXETER EX5 5NU

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE HARRIS

View Document

09/06/159 June 2015 06/04/15 NO MEMBER LIST

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE HARRIS

View Document

02/02/152 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM THE OLD RECTORY 6 THE GLEBE THORVERTON EXETER DEVON EX5 5LS

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM MEADS DINNEFORD STREET THORVERTON EXETER EX5 5NU ENGLAND

View Document

17/04/1417 April 2014 06/04/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 06/04/13 NO MEMBER LIST

View Document

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA HARRIS / 21/04/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED STEPHEN JOHN TOOGOOD

View Document

04/05/124 May 2012 06/04/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 06/04/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM THE OLD RECTORY, 4 THE GLEBE THORVERTON EXETER DEVON EX5 5LS

View Document

27/09/1027 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 06/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FRANCES WISE / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA HARRIS / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KINGDON / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HARTLAND MATTHEWS / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROMA ETTE / 06/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET TOOGOOD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE SILVERTHORNE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE SILVERTHORNE

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MATTHEWS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE OLD RECTORY 6 THE GLEBE THORVERTON EXETER DEVON EX5 5LS

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED CLARE PATRICIA HARRIS

View Document

16/07/0816 July 2008 SECRETARY APPOINTED GRAEME MATTHEWS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM SILVERTHORNE COLTHORPE 21 NORTHERNHAY STREET EXETER DEVON EX4 3ER

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STELLA BARRON

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MARY ROMA ETTE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GEORGINA FRANCES WISE

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 21 NORTHERNHAY STREET EXETER DEVON EX4 3ER

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ANNUAL RETURN MADE UP TO 06/04/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 06/04/97

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 ANNUAL RETURN MADE UP TO 06/04/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 06/04/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 ANNUAL RETURN MADE UP TO 06/04/94

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 ANNUAL RETURN MADE UP TO 06/04/93

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 ANNUAL RETURN MADE UP TO 06/04/92

View Document

07/05/927 May 1992 ANNUAL RETURN MADE UP TO 06/04/91

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/903 May 1990 ANNUAL RETURN MADE UP TO 06/04/90

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 ANNUAL RETURN MADE UP TO 08/02/89

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/03/887 March 1988 ANNUAL RETURN MADE UP TO 23/11/87

View Document

17/03/8717 March 1987 ANNUAL RETURN MADE UP TO 09/09/86

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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