- Company Overview for GLASSROSE LIMITED (08623068)
- Filing history for GLASSROSE LIMITED (08623068)
- People for GLASSROSE LIMITED (08623068)
- More for GLASSROSE LIMITED (08623068)
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) |
---|---|---|---|
06 Sep 2016 | CH01 | Director's details changed for Sol Robert Adam Davis on 23 July 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Leanne Michelle Mattey on 23 July 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Alexander Rael Barnett on 23 July 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 May 2016 | CH01 | Director's details changed for Mr Steven Mattey on 25 May 2016 | |
26 Apr 2016 | AP03 | Appointment of Alison Sandler as a secretary on 17 February 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
29 Sep 2014 | AP01 | Appointment of Mr Alexander Rael Barnett as a director on 2 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 29 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Steven Mattey as a director on 2 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Leanne Michelle Mattey as a director on 2 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
18 Oct 2013 | AA01 | Current accounting period extended from 31 July 2014 to 30 November 2014 | |
30 Jul 2013 | AP01 | Appointment of Sol Robert Adam Davis as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Andrew Davis as a director | |
30 Jul 2013 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 July 2013 | |
24 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-24
|