About

Registered Number: 05610051
Date of Incorporation: 02/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Continental House Oak Ridge, West End, Woking, Surrey, GU24 9PJ,

 

Glasswall Holdings Ltd was setup in 2005, it has a status of "Active". Randall, Lynn Christine, Black, Stanley Thomson, Pye, Cathryn Anne, Hutton, Samuel Harrison, Katz, Stephen Ronald, Macmillan, Stephen John, Rambech, Philip, Watkins, Giles St John are the current directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Stanley Thomson 01 August 2016 - 1
PYE, Cathryn Anne 15 January 2020 - 1
HUTTON, Samuel Harrison 06 April 2012 21 September 2017 1
KATZ, Stephen Ronald 01 October 2014 01 August 2016 1
MACMILLAN, Stephen John 01 August 2016 21 September 2017 1
RAMBECH, Philip 15 July 2009 13 June 2019 1
WATKINS, Giles St John 03 October 2011 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Lynn Christine 28 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
SH01 - Return of Allotment of shares 30 April 2020
SH01 - Return of Allotment of shares 23 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
SH01 - Return of Allotment of shares 05 June 2019
SH01 - Return of Allotment of shares 03 April 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 19 February 2019
AD01 - Change of registered office address 21 January 2019
SH01 - Return of Allotment of shares 17 December 2018
SH01 - Return of Allotment of shares 19 November 2018
CS01 - N/A 13 November 2018
MR01 - N/A 12 September 2018
AP03 - Appointment of secretary 05 September 2018
SH01 - Return of Allotment of shares 03 September 2018
SH01 - Return of Allotment of shares 25 July 2018
SH01 - Return of Allotment of shares 16 July 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
RESOLUTIONS - N/A 29 September 2017
SH01 - Return of Allotment of shares 19 September 2017
SH01 - Return of Allotment of shares 12 September 2017
AA - Annual Accounts 24 August 2017
SH01 - Return of Allotment of shares 07 June 2017
SH01 - Return of Allotment of shares 19 April 2017
SH01 - Return of Allotment of shares 01 March 2017
SH01 - Return of Allotment of shares 23 February 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 22 December 2016
SH01 - Return of Allotment of shares 21 November 2016
CS01 - N/A 15 November 2016
SH01 - Return of Allotment of shares 26 October 2016
SH01 - Return of Allotment of shares 18 October 2016
SH01 - Return of Allotment of shares 19 September 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 19 July 2016
AA - Annual Accounts 12 July 2016
SH01 - Return of Allotment of shares 04 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
SH01 - Return of Allotment of shares 08 April 2016
SH01 - Return of Allotment of shares 08 April 2016
SH01 - Return of Allotment of shares 29 February 2016
RP04 - N/A 08 February 2016
SH01 - Return of Allotment of shares 19 January 2016
SH01 - Return of Allotment of shares 19 January 2016
AR01 - Annual Return 10 December 2015
SH08 - Notice of name or other designation of class of shares 02 December 2015
AA - Annual Accounts 16 November 2015
SH01 - Return of Allotment of shares 29 October 2015
SH01 - Return of Allotment of shares 28 September 2015
SH01 - Return of Allotment of shares 28 September 2015
SH01 - Return of Allotment of shares 17 August 2015
RESOLUTIONS - N/A 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
SH19 - Statement of capital 15 April 2015
CAP-SS - N/A 15 April 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 08 September 2014
SH01 - Return of Allotment of shares 30 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
SH01 - Return of Allotment of shares 19 March 2014
AD01 - Change of registered office address 28 February 2014
SH01 - Return of Allotment of shares 03 February 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 25 October 2013
SH01 - Return of Allotment of shares 10 October 2013
MEM/ARTS - N/A 23 September 2013
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
SH01 - Return of Allotment of shares 19 August 2013
AP01 - Appointment of director 11 July 2013
RP04 - N/A 02 May 2013
SH01 - Return of Allotment of shares 23 April 2013
AP01 - Appointment of director 20 February 2013
CH01 - Change of particulars for director 13 February 2013
SH01 - Return of Allotment of shares 06 January 2013
SH01 - Return of Allotment of shares 24 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 19 October 2012
SH01 - Return of Allotment of shares 17 August 2012
SH01 - Return of Allotment of shares 15 May 2012
AP01 - Appointment of director 18 April 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 10 March 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 02 December 2010
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 11 August 2010
TM01 - Termination of appointment of director 06 August 2010
SH01 - Return of Allotment of shares 12 February 2010
AA - Annual Accounts 05 January 2010
RESOLUTIONS - N/A 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AR01 - Annual Return 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 05 December 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
363s - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
225 - Change of Accounting Reference Date 01 March 2006
RESOLUTIONS - N/A 28 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2005
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
RESOLUTIONS - N/A 06 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.