About

Registered Number: 03594838
Date of Incorporation: 08/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: QUINTON LTD, 23 Canford Drive, Addlestone, Surrey, KT15 2HH

 

The Glass House Hair & Beauty Ltd was registered on 08 July 1998, it has a status of "Active". The companies directors are Perkins, Cathy Irene, Clarke, Tracey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Cathy Irene 08 July 1998 - 1
CLARKE, Tracey 08 July 1998 13 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CH01 - Change of particulars for director 19 May 2020
RP04TM01 - N/A 20 September 2019
RP04TM02 - N/A 20 September 2019
RESOLUTIONS - N/A 04 September 2019
TM02 - Termination of appointment of secretary 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
PSC04 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 May 2014
SH19 - Statement of capital 16 April 2014
RESOLUTIONS - N/A 14 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2014
CAP-SS - N/A 14 April 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 10 May 2003
363a - Annual Return 26 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 04 July 2001
RESOLUTIONS - N/A 20 December 2000
363a - Annual Return 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
AA - Annual Accounts 05 May 2000
225 - Change of Accounting Reference Date 29 October 1999
363s - Annual Return 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.