GLASS ESTATES LIMITED

Hillscourt Education Centre Rose Hill Hillscourt Education Centre Rose Hill, Birmingham, B45 8RS
StatusACTIVE
Company No.06101245
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

GLASS ESTATES LIMITED is an active private limited company with number 06101245. It was incorporated 17 years, 2 months, 25 days ago, on 13 February 2007. The company address is Hillscourt Education Centre Rose Hill Hillscourt Education Centre Rose Hill, Birmingham, B45 8RS.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mr Wayne Broom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dickinson

Appointment date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-02

Psc name: Mark Dickinson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-02

Psc name: Patrick Roach

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-02

Officer name: Patrick Roach

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-02

Officer name: Angela Ruth Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-02

Officer name: Patrick Roach

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ruth Butler

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Kemp

Termination date: 2022-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-19

Officer name: Dr Patrick Roach

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Mr Phil Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Dr Patrick Roach

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Russ Walters

Termination date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mary Keates

Termination date: 2021-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-19

Officer name: Christine Mary Keates

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-19

Psc name: Chris Mary Keates

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-19

Psc name: Patrick Roach

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Neil Graham Butler

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Daniel Russ Walters

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Brian David Cookson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Graham Butler

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-24

Old address: 72 London Road St Albans Hertfordshire AL1 1NS

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Rogers

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Quinlan

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rogers

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Mary Keates

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian David Cookson

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Mary Keates

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Miscellaneous

Date: 17 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Stephen Francis Quinlan

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Paul Raymond Simmonds Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 11 May 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/04/07--------- £ si 1498@1=1498 £ ic 2/1500

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSIGN WAY ASSOCIATES LTD

COACH HOUSE,OXTED,RH8 9HE

Number:10495137
Status:ACTIVE
Category:Private Limited Company

KEAREY CONSULTING LIMITED

3 MORE LONDON PLACE,LONDON,SE1 2RE

Number:05185983
Status:ACTIVE
Category:Private Limited Company

M MCKENZIE OLD PENTLAND LLP

OLD PENTLAND,EDINBURGH,EH20 9NU

Number:SO300961
Status:ACTIVE
Category:Limited Liability Partnership

MAPIS PROJECT CIC

19 READING ROAD,READING,RG8 7LR

Number:07781178
Status:ACTIVE
Category:Community Interest Company

NEW BROOM TRAINING LTD

353 MINSTER ROAD,SHEERNESS,ME12 3NR

Number:06863752
Status:ACTIVE
Category:Private Limited Company

P J PROPERTY MANAGEMENT LIMITED

AN SEALLADH,LEVEN,KY8 5SJ

Number:SC252410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source