Advanced company searchLink opens in new window

GLASSHILL STUDIOS LTD

Company number 07576062

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)
04 Feb 2016 CERTNM Company name changed substantia properties LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
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
  • GBP 100
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
  • GBP 100
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
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
  • GBP 1
30 Jan 2015 CERTNM Company name changed hintville housing LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
19 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
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
  • GBP 1
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