- Company Overview for GLASPLUS LIMITED (04179022)
- Filing history for GLASPLUS LIMITED (04179022)
- People for GLASPLUS LIMITED (04179022)
- More for GLASPLUS LIMITED (04179022)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Dec 2014 | TM02 | Termination of appointment of Diane Patricia Venturini as a secretary on 19 December 2014 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Apr 2014 | TM01 | Termination of appointment of Jeffrey Boekstein as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr David Brian Meller on 3 February 2014 | |
15 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
07 Feb 2012 | AP03 | Appointment of Rebecca Scudamore as a secretary | |
28 Dec 2011 | TM02 | Termination of appointment of Victoria Treherne as a secretary | |
21 Dec 2011 | CH03 | Secretary's details changed for Victoria Margaret Treherne on 21 December 2011 | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Apr 2011 | AP03 | Appointment of Victoria Margaret Treherne as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for David Brian Meller on 27 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Jeffrey Bernard Boekstein on 28 October 2010 | |
28 Oct 2010 | CH03 | Secretary's details changed for Diane Patricia Venturini on 27 September 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Jeffrey Bernard Boekstein on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Robert Bass on 21 October 2010 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from the King's Observatory Old Deer Park Richmond Surrey TW9 2AZ on 24 September 2010 |