HARRY GLASS ESTATES LIMITED
Status | ACTIVE |
Company No. | 03718465 |
Category | Private Limited Company |
Incorporated | 23 Feb 1999 |
Age | 25 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HARRY GLASS ESTATES LIMITED is an active private limited company with number 03718465. It was incorporated 25 years, 3 months, 7 days ago, on 23 February 1999. The company address is Flat 17 Southfield Court, Southfield Road Flat 17 Southfield Court, Southfield Road, Bristol, BS9 3BL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
New address: Flat 17 Southfield Court, Southfield Road Westbury-on-Trym Bristol BS9 3BL
Old address: Avc House 21 Northampton Lane Swansea SA1 4EH
Change date: 2024-05-28
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-05
Officer name: Joseph Michael Glass
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-02-27
Documents
Mortgage satisfy charge full
Date: 01 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 01 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change to a person with significant control
Date: 25 Aug 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Ruth Maby
Change date: 2023-08-21
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Ruth Maby
Change date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Mr Joseph Michael Glass
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Michael Glass
Cessation date: 2018-02-24
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eleanor Ruth Maby
Notification date: 2018-02-24
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Mortgage satisfy charge full
Date: 06 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital allotment shares
Date: 27 Feb 2017
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 2,202 GBP
Date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: 60 Mansel Street Swansea City and County of Swansea SA1 5TF
New address: Avc House 21 Northampton Lane Swansea SA1 4EH
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Ruth Maby
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Legacy
Date: 18 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Jan 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Legacy
Date: 05 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 20 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 19 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Henry Neil Glass
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Joseph Michael Glass
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 23 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-23
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Michael Glass
Change date: 2009-02-01
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-01
Officer name: Jonathan Henry Neil Glass
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph glass / 07/03/2007
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Accounts amended with made up date
Date: 24 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AAMD
Made up date: 2005-02-28
Documents
Legacy
Date: 12 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 1000@1
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 20 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 125@1
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts amended with made up date
Date: 04 Jul 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AAMD
Made up date: 2002-02-28
Documents
Legacy
Date: 18 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 1000@1
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 600@1=600 £ ic 2/602
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 4 pell street swansea west glamorgan SA1 3ES
Documents
Accounts with accounts type dormant
Date: 22 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type dormant
Date: 20 Feb 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Resolution
Date: 20 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
59B QUEENS ROAD,WATFORD,WD17 2QN
Number: | 11960184 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 HUXLEY ROAD,LONDON,E10 5QX
Number: | 08444478 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON CONTRACTING AND CONSULTANCY LIMITED
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 07478100 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 02182227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE 3 CLIFFORD FINCH WAY,HADLEIGH,IP7 6RD
Number: | 04631938 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ASHINGTON GROVE,COVENTRY,CV3 4DE
Number: | 06791262 |
Status: | ACTIVE |
Category: | Private Limited Company |