About

Registered Number: 04569074
Date of Incorporation: 22/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

 

Allied Glass Holdings Ltd was established in 2002, it's status in the Companies House registry is set to "Active". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
PSC02 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
MR01 - N/A 24 December 2019
MR01 - N/A 24 December 2019
MR01 - N/A 24 December 2019
MR01 - N/A 24 December 2019
MR01 - N/A 23 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 05 September 2018
MR04 - N/A 28 August 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 26 July 2017
PSC02 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
MR01 - N/A 28 February 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 21 July 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 June 2015
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 28 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
RESOLUTIONS - N/A 20 November 2013
MR01 - N/A 16 November 2013
MR01 - N/A 13 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
MR01 - N/A 08 November 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 June 2013
AUD - Auditor's letter of resignation 30 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 09 June 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
RESOLUTIONS - N/A 08 September 2010
SH08 - Notice of name or other designation of class of shares 08 September 2010
CC04 - Statement of companies objects 08 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 23 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
RESOLUTIONS - N/A 19 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
RESOLUTIONS - N/A 30 September 2009
MEM/ARTS - N/A 30 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 July 2009
363a - Annual Return 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
AA - Annual Accounts 26 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 04 February 2008
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
RESOLUTIONS - N/A 10 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
RESOLUTIONS - N/A 06 February 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
169 - Return by a company purchasing its own shares 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 05 September 2005
353 - Register of members 02 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
CERTNM - Change of name certificate 24 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
123 - Notice of increase in nominal capital 09 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
225 - Change of Accounting Reference Date 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 22 February 2017 Outstanding

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Accession deed 18 August 2010 Fully Satisfied

N/A

Keyman-man life policy deed of assignment 03 October 2007 Fully Satisfied

N/A

Assignment of keyman life policy 18 December 2003 Fully Satisfied

N/A

Keyman policies assignment 13 December 2002 Fully Satisfied

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Debenture containing fixed and floating charges 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.