- Company Overview for GLASSHILL STUDIOS LTD (07576062)
- Filing history for GLASSHILL STUDIOS LTD (07576062)
- People for GLASSHILL STUDIOS LTD (07576062)
- More for GLASSHILL STUDIOS LTD (07576062)
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) |
---|---|---|---|
04 Feb 2016 | CERTNM |
Company name changed substantia properties LIMITED\certificate issued on 04/02/16
|
|
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
05 May 2015 | CH01 | Director's details changed for Miss Connie Rodrigues on 5 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
28 Apr 2015 | AP01 | Appointment of Miss Connie Rodrigues as a director on 20 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CERTNM |
Company name changed hintville housing LIMITED\certificate issued on 30/01/15
|
|
19 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Rebecca Callow as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Anthony Paul Smith on 29 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Nov 2012 | AP01 | Appointment of Rebecca Callow as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Timothy Eddolls as a director | |
29 Nov 2012 | AD01 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 29 November 2012 | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Mar 2011 | NEWINC | Incorporation |