GLEBE STUD LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-17 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-01 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL CAPON
2020-05-07 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE CAPON
2020-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN COSTELLO
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CAPON
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CAPON
2020-03-18 update statutory_documents DIRECTOR APPOINTED MR DARREN COSTELLO
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-07 delete sic_code 99999 - Dormant Company
2019-05-07 insert sic_code 96090 - Other service activities n.e.c.
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL CAPON
2018-10-17 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL CAPON
2018-10-07 insert company_previous_name KNIGHTSBRIDGE HORSEBOXES LIMITED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update name KNIGHTSBRIDGE HORSEBOXES LIMITED => GLEBE STUD LIMITED
2018-09-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents COMPANY NAME CHANGED KNIGHTSBRIDGE HORSEBOXES LIMITED CERTIFICATE ISSUED ON 02/08/18
2017-12-08 delete address 32 AZALEA CLOSE LONDON COLNEY ST. ALBANS ENGLAND AL2 1UA
2017-12-08 insert address 152A HIGH STREET CHEVELEY NEWMARKET ENGLAND CB8 9DG
2017-12-08 update registered_address
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 32 AZALEA CLOSE LONDON COLNEY ST. ALBANS AL2 1UA ENGLAND
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 delete address 2 RUSH LEYS COURT BENINGFIELD DRIVE NAPSBURY PARK, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1GN
2016-12-20 delete sic_code 45190 - Sale of other motor vehicles
2016-12-20 insert address 32 AZALEA CLOSE LONDON COLNEY ST. ALBANS ENGLAND AL2 1UA
2016-12-20 insert sic_code 99999 - Dormant Company
2016-12-20 update registered_address
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE CAPON / 14/09/2014
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILSON / 11/04/2014
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 2 RUSH LEYS COURT BENINGFIELD DRIVE NAPSBURY PARK, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1GN
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-18 update statutory_documents 15/10/15 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2015-01-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-12-18 update statutory_documents 15/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-07-15 => 2015-09-30
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 2 RUSH LEYS COURT BENINGFIELD DRIVE NAPSBURY PARK, LONDON COLNEY ST. ALBANS HERTFORDSHIRE ENGLAND AL2 1GN
2013-12-07 insert address 2 RUSH LEYS COURT BENINGFIELD DRIVE NAPSBURY PARK, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1GN
2013-12-07 insert sic_code 45190 - Sale of other motor vehicles
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-15
2013-12-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-11-11 update statutory_documents 15/10/13 FULL LIST
2013-06-23 update account_ref_month 10 => 12
2012-11-01 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION