GLASSHOUSE PROPERTY RENTALS LIMITED
Company number 03727558
- Company Overview for GLASSHOUSE PROPERTY RENTALS LIMITED (03727558)
- Filing history for GLASSHOUSE PROPERTY RENTALS LIMITED (03727558)
- People for GLASSHOUSE PROPERTY RENTALS LIMITED (03727558)
- Charges for GLASSHOUSE PROPERTY RENTALS LIMITED (03727558)
- More for GLASSHOUSE PROPERTY RENTALS LIMITED (03727558)
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) |
---|---|---|---|
25 May 2001 | 395 | Particulars of mortgage/charge | |
25 May 2001 | 395 | Particulars of mortgage/charge | |
25 May 2001 | 395 | Particulars of mortgage/charge | |
06 Apr 2001 | 288a | New director appointed | |
08 Feb 2001 | 363a | Return made up to 28/01/01; full list of members | |
02 Nov 2000 | AA | Accounts made up to 31 December 1999 | |
02 Aug 2000 | 288a | New director appointed | |
13 Jul 2000 | 287 | Registered office changed on 13/07/00 from: the old rectory stanningfield bury st. Edmunds suffolk IP29 4RB | |
14 Jun 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
14 Jun 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
14 Jun 2000 | RESOLUTIONS |
Resolutions
|
|
18 May 2000 | 288c | Director's particulars changed | |
18 May 2000 | 353 | Location of register of members | |
15 Apr 2000 | 363s | Return made up to 08/03/00; full list of members | |
13 Jul 1999 | CERTNM | Company name changed netbudget LIMITED\certificate issued on 14/07/99 | |
12 Jul 1999 | 288a | New director appointed | |
02 Jul 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/12/99 | |
02 May 1999 | 288a | New secretary appointed | |
02 May 1999 | 288a | New director appointed | |
02 May 1999 | 287 | Registered office changed on 02/05/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR | |
02 May 1999 | 288b | Secretary resigned | |
02 May 1999 | 288b | Director resigned | |
08 Mar 1999 | NEWINC | Incorporation |