THE GLASS HOUSE ASSOCIATES LTD

03637611
45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
15 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jun 2017 address Change Sail Address Company With New Address 2 Buy now
31 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 May 2017 resolution Resolution 1 Buy now
22 May 2017 accounts Annual Accounts 4 Buy now
02 Mar 2017 accounts Amended Accounts 4 Buy now
24 Feb 2017 officers Termination of appointment of director (Marc Boreham) 1 Buy now
24 Feb 2017 officers Termination of appointment of secretary (Marc Boreham) 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
17 Oct 2014 officers Change of particulars for director (Marc Boreham) 2 Buy now
17 Oct 2014 officers Change of particulars for director (Ms Jennifer Anne Boreham) 2 Buy now
17 Oct 2014 officers Change of particulars for secretary (Marc Boreham) 1 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
18 Sep 2011 accounts Annual Accounts 8 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
20 Oct 2010 officers Change of particulars for director (Marc Boreham) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Jennifer Anne Boreham) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 3 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 7 Buy now
14 Jul 2008 officers Secretary appointed marc boreham 1 Buy now
07 Jul 2008 officers Appointment terminated secretary carl denton 2 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: 6 victoria court, new street chelmsford essex CM1 1GP 1 Buy now
29 Nov 2007 annual-return Return made up to 24/09/07; no change of members 2 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: empire house victoria road chelmsford CM1 1PE 1 Buy now
19 Nov 2007 accounts Annual Accounts 7 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
25 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
20 Oct 2006 officers New secretary appointed 1 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers Secretary resigned 1 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
28 Oct 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
20 Jun 2005 accounts Annual Accounts 4 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
25 Oct 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
03 Mar 2004 officers New director appointed 2 Buy now
21 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Dec 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 9 Buy now
07 Nov 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 10 Buy now
19 Nov 2001 annual-return Return made up to 24/09/01; full list of members 6 Buy now
28 Oct 2001 accounts Annual Accounts 9 Buy now
25 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2001 officers New secretary appointed 2 Buy now
03 Oct 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
12 Jul 2000 accounts Annual Accounts 6 Buy now
04 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 1999 capital Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Nov 1999 annual-return Return made up to 24/09/99; full list of members 6 Buy now
20 Oct 1999 officers New director appointed 2 Buy now
13 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 1998 officers Director resigned 1 Buy now
08 Oct 1998 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
28 Sep 1998 officers Secretary resigned 1 Buy now
24 Sep 1998 incorporation Incorporation Company 22 Buy now