About

Registered Number: 03154710
Date of Incorporation: 02/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Wyndham House, Wentworth Road, Aldeburgh, Suffolk, IP15 5BB

 

Established in 1996, The Glass House Ltd has its registered office in Suffolk, it's status at Companies House is "Active". The companies director is listed as Graham Enock, Richard Anthony. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM ENOCK, Richard Anthony 25 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 20 April 2014
AD01 - Change of registered office address 20 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 12 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
225 - Change of Accounting Reference Date 14 December 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
363s - Annual Return 28 February 2000
287 - Change in situation or address of Registered Office 21 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 09 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 12 February 1998
RESOLUTIONS - N/A 15 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 03 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
287 - Change in situation or address of Registered Office 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
CERTNM - Change of name certificate 20 February 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.