About

Registered Number: 03431367
Date of Incorporation: 03/09/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Ryknild Manor Farm, Condicote, Cheltenham, Gloucestershire, GL54 1ES

 

Founded in 1997, Glasshoughton Investments Ltd has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". This business has one director listed as Lea, Graham John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEA, Graham John 03 September 1997 02 October 1997 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 November 2016
MR04 - N/A 18 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 14 September 2001
225 - Change of Accounting Reference Date 06 July 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
363s - Annual Return 03 September 1998
395 - Particulars of a mortgage or charge 11 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
RESOLUTIONS - N/A 12 October 1997
MEM/ARTS - N/A 12 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed charge) 30 October 1997 Fully Satisfied

N/A

Debenture (fixed charge) 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.