Advanced company searchLink opens in new window

GLASSHOUSE (MARVIC HOUSE) LIMITED

Company number 03822171

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)
12 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,280,219
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