Download leads from Nexok and grow your business. Find out more

Glebe Court Management Company Limited

Documents

Total Documents197
Total Pages870

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023
21 June 2023Confirmation statement made on 21 June 2023 with updates
6 April 2023Appointment of Mrs Julie Lowe as a director on 27 March 2023
3 April 2023Appointment of Mr Christopher John Richmond as a director on 27 March 2023
29 March 2023Termination of appointment of Peter John Hope as a director on 27 March 2023
29 March 2023Termination of appointment of Christine Ann Byrne as a director on 27 March 2023
8 October 2022Total exemption full accounts made up to 30 June 2022
2 July 2022Confirmation statement made on 21 June 2022 with no updates
2 July 2022Register inspection address has been changed from C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN England to 21 Esthwaite Green Kendal Cumbria LA9 7RZ
11 March 2022Total exemption full accounts made up to 30 June 2021
15 December 2021Appointment of Mrs Tracey Elizabeth Richardson as a secretary on 14 December 2021
15 December 2021Registered office address changed from 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG England to 21 Esthwaite Green Kendal LA9 7RZ on 15 December 2021
15 December 2021Termination of appointment of Robert Alexander Lemmer as a secretary on 14 December 2021
14 July 2021Confirmation statement made on 21 June 2021 with updates
26 February 2021Total exemption full accounts made up to 30 June 2020
24 June 2020Confirmation statement made on 21 June 2020 with no updates
7 February 2020Total exemption full accounts made up to 30 June 2019
3 July 2019Appointment of Mr Peter John Hope as a director on 26 June 2019
3 July 2019Appointment of Mrs Christine Ann Byrne as a director on 26 June 2019
2 July 2019Termination of appointment of Andrew Walton Thornton as a director on 26 June 2019
25 June 2019Confirmation statement made on 21 June 2019 with updates
11 January 2019Termination of appointment of Shuna Margaret Burrow as a secretary on 11 January 2019
11 January 2019Registered office address changed from Greenlands Hoole Lane Nateby Preston Lancashire PR3 0LN to 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG on 11 January 2019
11 January 2019Appointment of Mr Robert Alexander Lemmer as a secretary on 11 January 2019
2 January 2019Micro company accounts made up to 30 June 2018
18 December 2018Termination of appointment of James Robert Burrow as a director on 9 December 2018
21 June 2018Confirmation statement made on 21 June 2018 with updates
21 June 2018Director's details changed for Mr Andrew Walton Thornton on 21 June 2018
7 February 2018Micro company accounts made up to 30 June 2017
28 June 2017Notification of a person with significant control statement
28 June 2017Confirmation statement made on 21 June 2017 with updates
28 June 2017Register inspection address has been changed to C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN
28 June 2017Notification of a person with significant control statement
28 June 2017Register inspection address has been changed to C/O Eras Holdings Ltd Providence Court 104 -106 Denmark Street Diss Norfolk IP22 4WN
28 June 2017Confirmation statement made on 21 June 2017 with updates
8 March 2017Termination of appointment of Janet Elizabeth Tomkinson as a director on 1 March 2017
8 March 2017Termination of appointment of Janet Elizabeth Tomkinson as a director on 1 March 2017
18 January 2017Micro company accounts made up to 30 June 2016
18 January 2017Micro company accounts made up to 30 June 2016
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9
9 February 2016Total exemption small company accounts made up to 30 June 2015
9 February 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9
22 June 2015Director's details changed for Mr John Andrew Kitchen on 15 June 2015
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9
22 June 2015Director's details changed for Mr John Andrew Kitchen on 15 June 2015
1 February 2015Total exemption small company accounts made up to 30 June 2014
1 February 2015Total exemption small company accounts made up to 30 June 2014
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9
7 January 2014Total exemption small company accounts made up to 30 June 2013
7 January 2014Total exemption small company accounts made up to 30 June 2013
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
8 January 2013Total exemption small company accounts made up to 30 June 2012
8 January 2013Total exemption small company accounts made up to 30 June 2012
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
2 February 2012Appointment of Dr Shuna Margaret Burrow as a secretary
2 February 2012Appointment of Dr Shuna Margaret Burrow as a secretary
1 February 2012Registered office address changed from , Flat 9 Glebe Court, Fairbank, Kirkby Lonsdale, Cumbria, LA6 2DX on 1 February 2012
1 February 2012Termination of appointment of John Kitchen as a secretary
1 February 2012Termination of appointment of John Kitchen as a secretary
1 February 2012Registered office address changed from Flat 9 Glebe Court, Fairbank Kirkby Lonsdale Cumbria LA6 2DX on 1 February 2012
1 February 2012Registered office address changed from Flat 9 Glebe Court, Fairbank Kirkby Lonsdale Cumbria LA6 2DX on 1 February 2012
1 February 2012Registered office address changed from , Flat 9 Glebe Court, Fairbank, Kirkby Lonsdale, Cumbria, LA6 2DX on 1 February 2012
29 December 2011Total exemption small company accounts made up to 30 June 2011
29 December 2011Total exemption small company accounts made up to 30 June 2011
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 9
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 9
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 9
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
4 March 2011Total exemption small company accounts made up to 30 June 2010
4 March 2011Total exemption small company accounts made up to 30 June 2010
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
17 March 2010Total exemption full accounts made up to 30 June 2009
17 March 2010Total exemption full accounts made up to 30 June 2009
5 July 2009Return made up to 21/06/09; full list of members
5 July 2009Return made up to 21/06/09; full list of members
17 April 2009Accounts for a dormant company made up to 30 June 2008
17 April 2009Accounts for a dormant company made up to 30 June 2008
27 October 2008Appointment terminated director susan holland
27 October 2008Appointment terminated director susan holland
7 July 2008Return made up to 21/06/08; full list of members
7 July 2008Return made up to 21/06/08; full list of members
2 May 2008Total exemption small company accounts made up to 30 June 2007
2 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Appointment terminated director sue lavery
1 May 2008Appointment terminated director sue lavery
1 May 2008Director appointed mr andrew walton thornton
1 May 2008Director appointed mr andrew walton thornton
29 August 2007New director appointed
29 August 2007New director appointed
29 August 2007New director appointed
29 August 2007New director appointed
28 August 2007New director appointed
28 August 2007Registered office changed on 28/08/07 from: 3 glebe court fairbank kirkby lonsdale via carnforth cumbria LA6 2DX
28 August 2007Registered office changed on 28/08/07 from: 3 glebe court fairbank, kirkby lonsdale, via carnforth, cumbria LA6 2DX
28 August 2007New director appointed
2 July 2007Location of register of members
2 July 2007Return made up to 21/06/07; full list of members
2 July 2007Location of register of members
2 July 2007Return made up to 21/06/07; full list of members
10 May 2007Total exemption small company accounts made up to 30 June 2006
10 May 2007Total exemption small company accounts made up to 30 June 2006
27 April 2007New secretary appointed
27 April 2007New secretary appointed
26 April 2007Registered office changed on 26/04/07 from: flat 7 glebe court kirkby lonsdale via carnforth lancashire LA6 2DX
26 April 2007Secretary resigned
26 April 2007Secretary resigned
26 April 2007Registered office changed on 26/04/07 from: flat 7 glebe court, kirkby lonsdale, via carnforth, lancashire LA6 2DX
8 February 2007Director resigned
8 February 2007New director appointed
8 February 2007Director resigned
8 February 2007New director appointed
6 July 2006Return made up to 21/06/06; full list of members
6 July 2006Return made up to 21/06/06; full list of members
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
3 April 2006New director appointed
3 April 2006New director appointed
2 March 2006Director resigned
2 March 2006Director resigned
9 August 2005Return made up to 21/06/05; full list of members
9 August 2005Return made up to 21/06/05; full list of members
5 May 2005Total exemption small company accounts made up to 30 June 2004
5 May 2005Total exemption small company accounts made up to 30 June 2004
6 August 2004New director appointed
6 August 2004New director appointed
12 July 2004Director resigned
12 July 2004Director resigned
12 July 2004Return made up to 21/06/04; change of members
  • 363(288) ‐ Director resigned
12 July 2004Return made up to 21/06/04; change of members
  • 363(288) ‐ Director resigned
5 May 2004Total exemption full accounts made up to 30 June 2003
5 May 2004Total exemption full accounts made up to 30 June 2003
7 July 2003Return made up to 21/06/03; full list of members
7 July 2003Return made up to 21/06/03; full list of members
6 May 2003Total exemption full accounts made up to 30 June 2002
6 May 2003Total exemption full accounts made up to 30 June 2002
3 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(353) ‐ Location of register of members address changed
3 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(353) ‐ Location of register of members address changed
5 May 2002Total exemption full accounts made up to 30 June 2001
5 May 2002Total exemption full accounts made up to 30 June 2001
18 September 2001Return made up to 21/06/01; full list of members
18 September 2001New secretary appointed
18 September 2001New secretary appointed
18 September 2001Return made up to 21/06/01; full list of members
18 September 2001New director appointed
18 September 2001New director appointed
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Secretary resigned;director resigned
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Secretary resigned;director resigned
10 July 2000Return made up to 21/06/00; change of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Secretary resigned;director resigned
10 July 2000Return made up to 21/06/00; change of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Secretary resigned;director resigned
5 June 2000New secretary appointed;new director appointed
5 June 2000New secretary appointed;new director appointed
23 May 2000New director appointed
23 May 2000New director appointed
26 April 2000Full accounts made up to 30 June 1999
26 April 2000Full accounts made up to 30 June 1999
30 June 1999Return made up to 21/06/99; full list of members
30 June 1999Return made up to 21/06/99; full list of members
10 April 1999Full accounts made up to 30 June 1998
10 April 1999Full accounts made up to 30 June 1998
20 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
20 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
14 May 1998Director resigned
14 May 1998Director resigned
1 May 1998Full accounts made up to 30 June 1997
1 May 1998Full accounts made up to 30 June 1997
29 April 1997Full accounts made up to 30 June 1996
29 April 1997Full accounts made up to 30 June 1996
18 December 1996New secretary appointed
18 December 1996New secretary appointed
11 December 1996Director resigned
11 December 1996Director resigned
10 December 1996Secretary resigned
10 December 1996Secretary resigned
15 June 1996New director appointed
15 June 1996Return made up to 21/06/96; no change of members
15 June 1996New director appointed
15 June 1996Return made up to 21/06/96; no change of members
30 April 1996Full accounts made up to 30 June 1995
30 April 1996Full accounts made up to 30 June 1995
20 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
20 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
20 June 1995New director appointed
20 June 1995New director appointed
1 May 1995Full accounts made up to 30 June 1994
1 May 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
21 June 1989Incorporation
21 June 1989Incorporation
Sign up now to grow your client base. Plans & Pricing