CS01 |
Confirmation statement with updates 2024/02/26
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
11.26 GBP is the capital in company's statement on 2024/01/31
filed on: 19th, February 2024
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2024
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, February 2024
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2024/01/31.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, February 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, February 2024
| incorporation
|
Free Download
(27 pages)
|
CERTNM |
Company name changed glebe holdings LIMITEDcertificate issued on 06/11/23
filed on: 6th, November 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(54 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, September 2023
| change of name
|
Free Download
(2 pages)
|
CH03 |
On 2023/02/16 secretary's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2022/11/07
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/11/08, company appointed a new person to the position of a secretary
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/03/02
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/20 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2021
| incorporation
|
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from East Moor House Green Park Business Centre Sutton-on-the-Forest York YO61 1ET England on 2021/08/02 to Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/26
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/07/24
filed on: 8th, October 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, August 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/10
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/10 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 2019/10/30 to East Moor House Green Park Business Centre Sutton-on-the-Forest York YO61 1ET
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2019/05/20
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/18
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/26
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2018
| incorporation
|
Free Download
(63 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/02/27
capital
|
|