Advanced company searchLink opens in new window

GLAZIERS HALL LIMITED

Company number 01217192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
24 Mar 2017 CS01 09/03/17 Statement of Capital gbp 1241550
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
31 Jan 2017 AP03 Appointment of Dr Michael John Stevenson as a secretary on 4 December 2015
05 Aug 2016 AA Accounts for a small company made up to 30 September 2015
03 Jun 2016 AP01 Appointment of Mr Christopher John Sawyer as a director on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Newrick Kenneth Reay as a director on 3 June 2016
01 Jun 2016 SH06 Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 1,241,550.00
01 Jun 2016 SH03 Purchase of own shares.
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,287,550
21 Mar 2016 AP01 Appointment of Mr Michael John Stevenson as a director
21 Mar 2016 AP01 Appointment of Mr Michael John Stevenson as a director on 2 January 2016
18 Mar 2016 AP01 Appointment of Mr Philip Arthur John Broadley as a director on 2 January 2016
29 Feb 2016 AP01 Appointment of Mr Adrian John Rupert Bunnis as a director on 2 January 2016
29 Feb 2016 TM01 Termination of appointment of Richard Anthony Stone as a director on 31 December 2015
29 Feb 2016 TM01 Termination of appointment of Ian Malcolm Edwards as a director on 31 December 2015
29 Feb 2016 TM01 Termination of appointment of Stephen James Graham as a director on 31 December 2015
29 Feb 2016 TM01 Termination of appointment of Ian Malcolm Edwards as a director on 31 December 2015
29 Feb 2016 TM02 Termination of appointment of Ian Malcolm Edwards as a secretary on 31 December 2015
11 Nov 2015 MA Memorandum and Articles of Association
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 630 of ca 2006 07/09/2015
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2015 AA Accounts for a small company made up to 30 September 2014
27 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,287,550
24 Mar 2015 MR04 Satisfaction of charge 1 in full