Advanced company searchLink opens in new window

THE GLASS-HOUSE COMMUNITY LED DESIGN

Company number 05435630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from 2 Wardrobe Place London EC4V 5AH England to Mainyard Studios 35 Bow Road London E3 2AD on 7 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
13 Nov 2017 AP01 Appointment of Mrs Susannah Davis-Doukanaris as a director on 7 November 2017
10 Nov 2017 TM01 Termination of appointment of Jonathan Philip Joseph Wilson as a director on 1 November 2017
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Nov 2016 AD01 Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to 2 Wardrobe Place London EC4V 5AH on 3 November 2016
26 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
25 Apr 2016 AD01 Registered office address changed from Victoria House the Brew 64 Paul Street London EC2A 4NG to The Brew, Victoria House 64 Paul Street London EC2A 4NG on 25 April 2016
17 Dec 2015 TM01 Termination of appointment of Rosie Bess Ferguson as a director on 14 December 2015
17 Dec 2015 TM01 Termination of appointment of Clare Felicity San Martin as a director on 14 December 2015
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015