GLEBE FENCING LIMITED

3 Lloyd Road, Broadstairs, CT10 1HY, England
StatusACTIVE
Company No.06472379
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

GLEBE FENCING LIMITED is an active private limited company with number 06472379. It was incorporated 16 years, 4 months, 6 days ago, on 14 January 2008. The company address is 3 Lloyd Road, Broadstairs, CT10 1HY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Alexander James Perry

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Lee Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 76, Glebe Lane Maidstone Kent ME16 9BD

New address: 3 Lloyd Road Broadstairs CT10 1HY

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Thomas

Appointment date: 2022-08-05

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Johnsons Leisure Limited

Notification date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Jonathon Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: Jonathon Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-20

Officer name: Jonathon Martin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Bernice Anne Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064723790001

Charge creation date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr Alexander James Perry

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Jonathon Martin

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Bernice Anne Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORROWASH VICTORIA LIMITED

8 ROMAN WAY,DERBY,DE72 3LX

Number:06504763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARTERS WINES LIMITED

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:10782057
Status:ACTIVE
Category:Private Limited Company

CHOCOBOOKS LTD

3 COUNTY PLACE,PERTH,PH2 7RX

Number:SC559846
Status:ACTIVE
Category:Private Limited Company

DE-VIZE ARCHITECTURE LTD

18 NORFOLK ROAD,ILFORD,IG3 8LQ

Number:10571969
Status:ACTIVE
Category:Private Limited Company

GROVEBRIDGE TRADING LIMITED

79 COALPORT CLOSE,HARLOW,CM17 9QS

Number:11597558
Status:ACTIVE
Category:Private Limited Company

STYLE MY LIFE LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10212838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source