Advanced company searchLink opens in new window

THE GLASS HOUSE (LAKE DISTRICT) LIMITED

Company number 04976625

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)
30 Nov 2009 CH03 Secretary's details changed for Alison Caldwell on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Alison Caldwell on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Neil Francis Farrell on 1 October 2009
12 May 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 26/11/08; full list of members
09 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Dec 2007 363a Return made up to 26/11/07; full list of members
04 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Mar 2007 395 Particulars of mortgage/charge
18 Dec 2006 363a Return made up to 26/11/06; full list of members
06 Dec 2006 AA Accounts for a dormant company made up to 31 January 2006
01 Sep 2006 363a Return made up to 26/11/05; full list of members
24 Mar 2006 288c Director's particulars changed
24 Mar 2006 288c Secretary's particulars changed;director's particulars changed
24 Aug 2005 AA Accounts for a dormant company made up to 31 January 2005
10 Jan 2005 288a New director appointed
10 Jan 2005 363s Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
30 Dec 2004 225 Accounting reference date extended from 30/11/04 to 31/01/05
30 Dec 2004 287 Registered office changed on 30/12/04 from: the glass house restaurant rydal road ambleside cumbria LA22 9AN
12 Nov 2004 288a New director appointed
12 Nov 2004 288a New secretary appointed
12 Nov 2004 288b Secretary resigned
12 Nov 2004 288b Director resigned
12 Nov 2004 287 Registered office changed on 12/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
26 Nov 2003 NEWINC Incorporation