- Company Overview for GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)
- Filing history for GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)
- People for GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)
- Charges for GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)
- More for GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)
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) |
---|---|---|---|
12 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Sep 2013 | AD01 | Registered office address changed from the Old Rectory the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB England on 9 September 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
18 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
18 Feb 2011 | TM01 | Termination of appointment of Debbie Todd as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Harriet Greenfield as a director | |
28 Jan 2011 | AD01 | Registered office address changed from the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB England on 28 January 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from Unit 3 the Old Wool Warehouse Saint Andrews Street South Bury St. Edmunds Suffolk IP33 3PH on 28 January 2011 | |
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Jul 2010 | CH03 | Secretary's details changed for Caroline Mary Bixer on 20 June 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Daniel Ron Hugo Bixer on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Ruth Elizabeth Hawkins on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr David John Nicholson on 5 July 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
25 Feb 2010 | AP01 | Appointment of Mrs Debbie Todd as a director | |
25 Feb 2010 | CH01 | Director's details changed for Mr David John Nicholson on 31 December 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Mrs Harriet Elizabeth Jane Greenfield on 31 December 2009 |