THE GLEBE BERKHAMSTED MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08132862 |
Category | Private Limited Company |
Incorporated | 06 Jul 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE GLEBE BERKHAMSTED MANAGEMENT LIMITED is an active private limited company with number 08132862. It was incorporated 11 years, 10 months, 25 days ago, on 06 July 2012. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 28 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Neil Douglas Block Management Ltd
Change date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: C/O Ndbm the Dutch Barn Manor Farm Courtyard Manor Road, Rowsham, Aylesbury Bucks HP22 4QP England
Change date: 2022-10-27
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Catherine Ashley
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Gray
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Neil Douglas Block Management Ltd
Appointment date: 2021-11-12
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company current extended
Date: 21 Dec 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
New address: C/O Ndbm the Dutch Barn Manor Farm Courtyard Manor Road, Rowsham, Aylesbury Bucks HP22 4QP
Old address: 25 Glover Road Pinner Middlesex HA5 1LQ
Change date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Termination secretary company with name termination date
Date: 24 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Shearer
Termination date: 2014-12-22
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Shearer
Termination date: 2014-12-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-02
Officer name: Clive Edmund Leach
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Edmund Leach
Documents
Appoint person secretary company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christina Shearer
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina Shearer
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alec Gray
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Ashley
Documents
Termination director company with name
Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Lever
Documents
Termination director company with name
Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hornby
Documents
Termination secretary company with name
Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Lever
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Some Companies
ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE
Number: | 11373085 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE,TUNBRIDGE WELLS,TN3 8AD
Number: | 05624666 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX
Number: | 11564623 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A INVERNESS CAMPUS,INVERNESS,IV2 5NA
Number: | SO305092 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE
Number: | 06659046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOP BRASS ENTERTAINMENT LIMITED
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 05299661 |
Status: | ACTIVE |
Category: | Private Limited Company |