Established in 2001, Glasszone Ltd have registered office in Bucks, it's status at Companies House is "Active". The company has 4 directors listed as Davis, Christina Claire, Tiplady, Susan, Pendle, Mark, Tiplady, David Richard in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENDLE, Mark | 19 April 2002 | 14 May 2010 | 1 |
TIPLADY, David Richard | 18 April 2001 | 19 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Christina Claire | 22 July 2003 | 01 August 2006 | 1 |
TIPLADY, Susan | 18 April 2001 | 19 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 30 June 2020 | |
GUARANTEE2 - N/A | 26 June 2020 | |
CS01 - N/A | 19 May 2020 | |
MR04 - N/A | 06 March 2020 | |
MR04 - N/A | 29 October 2019 | |
MR04 - N/A | 29 October 2019 | |
MR04 - N/A | 29 October 2019 | |
MR04 - N/A | 29 October 2019 | |
PSC02 - N/A | 28 October 2019 | |
AA - Annual Accounts | 21 October 2019 | |
MR01 - N/A | 30 August 2019 | |
PSC07 - N/A | 20 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
TM02 - Termination of appointment of secretary | 20 May 2019 | |
CS01 - N/A | 09 May 2019 | |
AA01 - Change of accounting reference date | 20 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
PSC01 - N/A | 02 May 2018 | |
CH01 - Change of particulars for director | 02 May 2018 | |
CH01 - Change of particulars for director | 02 May 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 19 May 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
CH03 - Change of particulars for secretary | 04 May 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AD01 - Change of registered office address | 27 February 2014 | |
AA - Annual Accounts | 27 January 2014 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 21 May 2013 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
AR01 - Annual Return | 08 May 2012 | |
TM02 - Termination of appointment of secretary | 05 May 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
TM01 - Termination of appointment of director | 20 May 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 22 September 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
363s - Annual Return | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2004 | |
AA - Annual Accounts | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
NEWINC - New incorporation documents | 06 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Fully Satisfied |
N/A |
A registered charge | 16 December 2013 | Fully Satisfied |
N/A |
Legal charge | 26 November 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 May 2012 | Fully Satisfied |
N/A |
Legal charge | 28 April 2009 | Fully Satisfied |
N/A |
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |
Debenture | 07 September 2005 | Fully Satisfied |
N/A |
Legal charge | 20 May 2004 | Fully Satisfied |
N/A |