THE GLASS HOUSE HAIR & BEAUTY LIMITED
Company number 03594838
- Company Overview for THE GLASS HOUSE HAIR & BEAUTY LIMITED (03594838)
- Filing history for THE GLASS HOUSE HAIR & BEAUTY LIMITED (03594838)
- People for THE GLASS HOUSE HAIR & BEAUTY LIMITED (03594838)
- More for THE GLASS HOUSE HAIR & BEAUTY LIMITED (03594838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2025 | CS01 | Confirmation statement made on 8 July 2025 with updates | |
28 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from C/O Quinton Ltd 23 Canford Drive Addlestone Surrey KT15 2HH to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 18 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 May 2020 | CH01 | Director's details changed for Cathy Irene Price on 9 July 2019 | |
20 Sep 2019 | RP04TM01 | Second filing for the termination of Tracey Clarke as a director | |
20 Sep 2019 | RP04TM02 | Second filing for the termination of Tracey Clarke as a secretary | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | TM02 |
Termination of appointment of Tracey Clarke as a secretary on 12 August 2019
|
|
27 Aug 2019 | TM01 |
Termination of appointment of Tracey Clarke as a director on 12 August 2019
|
|
20 Aug 2019 | PSC04 | Change of details for Mrs Cathy Perkins as a person with significant control on 13 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Tracey Clarke as a person with significant control on 13 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |