- Company Overview for HARRY GLASS ESTATES LIMITED (03718465)
- Filing history for HARRY GLASS ESTATES LIMITED (03718465)
- People for HARRY GLASS ESTATES LIMITED (03718465)
- Charges for HARRY GLASS ESTATES LIMITED (03718465)
- More for HARRY GLASS ESTATES LIMITED (03718465)
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) |
---|---|---|---|
06 Sep 2018 | PSC07 | Cessation of Joseph Michael Glass as a person with significant control on 24 February 2018 | |
06 Sep 2018 | PSC01 | Notification of Eleanor Ruth Maby as a person with significant control on 24 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
06 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
01 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 60 Mansel Street Swansea City and County of Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Jul 2012 | AP01 | Appointment of Mrs Eleanor Ruth Maby as a director | |
30 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
18 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |