ALTON GLASSHOUSES LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.07171307
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALTON GLASSHOUSES LIMITED is an active private limited company with number 07171307. It was incorporated 14 years, 2 months, 6 days ago, on 26 February 2010. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Martyn Coffey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Matthew Grant Pullen

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

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: 09 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Mr Justin Ashley Lockwood

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack James Clarke

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Martyn Coffey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-26

Officer name: Catherine Elizabeth Baxandall

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 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: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 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: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 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: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 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: 19 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Burrell

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Jack James Clarke

Documents

View document PDF

Move registers to registered office company

Date: 05 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 05 Jun 2014

Category: Address

Type: AD02

Old address: Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts amended with made up date

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Mr Ian David Burrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 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: 14 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Mr Ian David Burrell

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Elizabeth Baxandall

Change date: 2012-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-04

Old address: Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 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: 22 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 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

Certificate change of name company

Date: 07 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marshalls newco no.1 LIMITED\certificate issued on 07/05/10

Documents

View document PDF

Change of name notice

Date: 07 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIX LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD,MANCHESTER,M26 1GG

Number:05995943
Status:ACTIVE
Category:Private Limited Company

BARNET AUTO CENTRE LIMITED

11 STAPYLTON ROAD,BARNET,EN5 4JJ

Number:11774502
Status:ACTIVE
Category:Private Limited Company

COWRY CONSULTING LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:09819435
Status:ACTIVE
Category:Private Limited Company

IISH LIMITED

51 GARSWOOD ROAD,MANCHESTER,M14 7LJ

Number:10579408
Status:ACTIVE
Category:Private Limited Company

MOTACAR LTD

FIRST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:09322846
Status:ACTIVE
Category:Private Limited Company

SHEPHERD ESTATE LIMITED

MANSION HOUSE 54-58,YEOVIL,BA20 1EP

Number:09903506
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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