ALTON GLASSHOUSES LIMITED
Status | ACTIVE |
Company No. | 07171307 |
Category | Private Limited Company |
Incorporated | 26 Feb 2010 |
Age | 14 years, 2 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 05 Jun 2014
Category: Address
Type: AD04
Documents
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
Move registers to sail company
Date: 03 Mar 2014
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 07 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD,MANCHESTER,M26 1GG
Number: | 05995943 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STAPYLTON ROAD,BARNET,EN5 4JJ
Number: | 11774502 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | 09819435 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GARSWOOD ROAD,MANCHESTER,M14 7LJ
Number: | 10579408 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 09322846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE 54-58,YEOVIL,BA20 1EP
Number: | 09903506 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |