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.
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 |
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 |