Advanced company searchLink opens in new window

HARRY GLASS ESTATES LIMITED

Company number 03718465

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)
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
  • GBP 2,202
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
  • GBP 1,602
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
  • GBP 1,602
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
  • GBP 1,602
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