GLASS WHARF MANAGEMENT COMPANY LIMITED

C/O Foot Anstey Llp C/O Foot Anstey Llp, Bristol, BS2 0FR, England
StatusACTIVE
Company No.07320938
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLASS WHARF MANAGEMENT COMPANY LIMITED is an active private limited company with number 07320938. It was incorporated 13 years, 10 months, 28 days ago, on 21 July 2010. The company address is C/O Foot Anstey Llp C/O Foot Anstey Llp, Bristol, BS2 0FR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 28 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Gavin David Bamberger

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Foot Anstey Secretarial Limited

Appointment date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: Salt Quay House, 4 North East Quay Sutton Harbour Plymouth PL4 0BN England

Change date: 2019-03-29

New address: C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0FR

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bennett Dunn

Termination date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: Salt Quay House, 4 North East Quay Sutton Harbour Plymouth PL4 0BN

Change date: 2018-12-13

Old address: Cannon Place 78 Cannon Place London EC4N 6AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-13

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-15

Psc name: Burges Salmon Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Erika Joy Birkett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 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: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitre Secretaries Limited

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

New address: Cannon Place 78 Cannon Place London EC4N 6AF

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Ms Emma Joy Birkett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Ms Emma Joy Birkett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Nigel Darlington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bailey

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Darlington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bennett Dunn

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Bailey

Documents

View document PDF

Resolution

Date: 29 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 22 Nov 2010

Category: Capital

Type: SH01

Capital : 801 GBP

Date: 2010-11-22

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2010

Action Date: 22 Nov 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-11-22

Documents

Capital allotment shares

Date: 08 Dec 2010

Action Date: 22 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-22

Capital : 800 GBP

Documents

Capital name of class of shares

Date: 08 Dec 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2010

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Collett Bostock

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Dowden

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Yuill

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2375 LIMITED\certificate issued on 12/11/10

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHSAN MEDICAL LTD

9 GEORGE STREET,CHELMSFORD,CM2 0JU

Number:08792785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARVEY MARIA LIMITED

THE OLD FEED ROOM BALCOMBE PLACE STABLES,BALCOMBE,RH17 6QJ

Number:03088672
Status:ACTIVE
Category:Private Limited Company

MIGHTY MICRO MANCHESTER LIMITED

UNIT 3A DEMETER BUILDING,STOCKPORT,SK4 2BE

Number:01997494
Status:ACTIVE
Category:Private Limited Company

NOBLE BROOKES REAL ESTATE LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC528236
Status:ACTIVE
Category:Private Limited Company

SECURITY PRESENCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11681338
Status:ACTIVE
Category:Private Limited Company

SUPER ROPE CINCH UK & EUROPE LIMITED

5 WICKER HILL,TROWBRIDGE,BA14 8JS

Number:08704145
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