Advanced company searchLink opens in new window

GLASSHOUSE CAFE AND GIFT SHOP LTD

Company number 12433732

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)
27 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
21 Aug 2024 AA Micro company accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 December 2021
14 Apr 2022 AD01 Registered office address changed from Ecclesbourne Lodge Wirksworth Road Duffield Belper DE56 4AQ England to Wirksworth Road Wirksworth Road Duffield Belper DE56 4AQ on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr Carl Timothy Hudson as a director on 1 April 2022
14 Apr 2022 AP01 Appointment of Mr Dale Hudson as a director on 1 April 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Jan 2022 TM01 Termination of appointment of Carl Timothy Hudson as a director on 20 January 2021
02 Nov 2021 CH01 Director's details changed for Mr Carl Timothy Hudson on 25 October 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2020
10 Nov 2020 PSC07 Cessation of Caroline Grace Mostacero Lahura as a person with significant control on 5 November 2020
10 Nov 2020 TM01 Termination of appointment of Caroline Grace Mostacero Lahura as a director on 5 November 2020
10 Nov 2020 AP02 Appointment of Hudsons Plant Centre (Derby) Limited as a director on 5 November 2020
26 Mar 2020 PSC04 Change of details for Ms Caroline Grace Mostacero Lahura as a person with significant control on 21 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Carl Timothy Hudson on 21 March 2020
26 Mar 2020 CH01 Director's details changed for Ms Caroline Grace Mostacero Lahura on 21 March 2020
03 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
30 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-30
  • GBP 2