- Company Overview for GLASSDOMAIN LIMITED (05442338)
- Filing history for GLASSDOMAIN LIMITED (05442338)
- People for GLASSDOMAIN LIMITED (05442338)
- Charges for GLASSDOMAIN LIMITED (05442338)
- More for GLASSDOMAIN LIMITED (05442338)
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) |
---|---|---|---|
13 Dec 2017 | PSC01 | Notification of Sukhninder Kaur Virdi as a person with significant control on 21 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Kuldeep Singh Virdi as a director on 21 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Graham John Southall as a person with significant control on 21 November 2017 | |
16 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
02 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Breslins Birmingham Ltd Albion Court 18-20 Frederick Street Birmingham B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 30 May 2014 | |
14 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Jun 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
|
|
06 Jun 2013 | CH01 | Director's details changed for Mr Graham John Southall on 31 January 2013 | |
06 Jun 2013 | CH03 | Secretary's details changed for Mr Graham John Southall on 31 January 2013 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
11 Jun 2012 | TM01 | Termination of appointment of Nigel Bunyan as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |