- Company Overview for GLASSWALL (IP) LIMITED (05591601)
- Filing history for GLASSWALL (IP) LIMITED (05591601)
- People for GLASSWALL (IP) LIMITED (05591601)
- Charges for GLASSWALL (IP) LIMITED (05591601)
- More for GLASSWALL (IP) LIMITED (05591601)
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) |
---|---|---|---|
20 Jun 2019 | TM01 | Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 13 June 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 18a St James's Place St. James's Place London SW1A 1NH to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
14 Sep 2018 | MR01 | Registration of charge 055916010002, created on 10 September 2018 | |
05 Sep 2018 | AP03 | Appointment of Mrs Lynn Christine Randall as a secretary on 28 August 2018 | |
13 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | MR04 | Satisfaction of charge 055916010001 in full | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
11 Jun 2015 | MR01 | Registration of charge 055916010001, created on 28 May 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 18a St James's Place St. James's Place London SW1A 1NH on 13 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Patrick Anthony Hugh Turnbull on 30 September 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Gregory Charles Sim on 29 September 2013 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Suite 206 1 Berkeley Street London W1J 8DJ England on 28 February 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 2 January 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
30 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |