About

Registered Number: 04016573
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Based in Altrincham, Glass House Construction Ltd was founded on 16 June 2000, it has a status of "Active". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 July 2018
MR01 - N/A 20 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 14 July 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 11 August 2011
CERTNM - Change of name certificate 01 June 2011
CERTNM - Change of name certificate 26 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 16 July 2010
TM01 - Termination of appointment of director 10 February 2010
AD01 - Change of registered office address 30 November 2009
DS02 - Withdrawal of striking off application by a company 23 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2009
DS01 - Striking off application by a company 09 November 2009
363a - Annual Return 24 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
353 - Register of members 07 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 24 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
363a - Annual Return 18 September 2006
225 - Change of Accounting Reference Date 08 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
363a - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 15 August 2000
CERTNM - Change of name certificate 31 July 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

Debenture 16 January 2012 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Debenture 14 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.