- Company Overview for GLASS ESTATES LIMITED (06101245)
- Filing history for GLASS ESTATES LIMITED (06101245)
- People for GLASS ESTATES LIMITED (06101245)
- Charges for GLASS ESTATES LIMITED (06101245)
- More for GLASS ESTATES LIMITED (06101245)
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) |
---|---|---|---|
07 Oct 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS on 24 September 2010 | |
24 Sep 2010 | TM02 | Termination of appointment of Paul Rogers as a secretary | |
24 Sep 2010 | TM01 | Termination of appointment of Stephen Quinlan as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Paul Rogers as a director | |
24 Sep 2010 | AP03 | Appointment of Christine Mary Keates as a secretary | |
24 Sep 2010 | AP01 | Appointment of Brian David Cookson as a director | |
24 Sep 2010 | AP01 | Appointment of Christine Mary Keates as a director | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Sep 2010 | MISC | Sec 519 | |
15 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 | |
22 Jun 2010 | AA | Full accounts made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Stephen Francis Quinlan on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Paul Raymond Simmonds Rogers on 17 February 2010 | |
05 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
02 Jun 2007 | 288c | Director's particulars changed | |
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | SA | Statement of affairs | |
11 May 2007 | 88(2)R | Ad 26/04/07--------- £ si 1498@1=1498 £ ic 2/1500 | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
21 Apr 2007 | 395 | Particulars of mortgage/charge |