- Company Overview for FRAMELESS GLASS CURTAINS LIMITED (06831096)
- Filing history for FRAMELESS GLASS CURTAINS LIMITED (06831096)
- People for FRAMELESS GLASS CURTAINS LIMITED (06831096)
- Charges for FRAMELESS GLASS CURTAINS LIMITED (06831096)
- More for FRAMELESS GLASS CURTAINS LIMITED (06831096)
| 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) |
|---|---|---|---|
| 15 Sep 2020 | AA | Total exemption full accounts made up to 27 February 2020 | |
| 01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
| 26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
| 21 Jul 2020 | AD01 | Registered office address changed from Unit 17E Altbarn Industrial Estate Revenge Road Lorsdwood Chatham Kent ME5 8UD England to Unit 6 Ballard Business Park Cuxton Road Strood Kent ME2 2NY on 21 July 2020 | |
| 10 Mar 2020 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Unit 17E Altbarn Industrial Estate Revenge Road Lorsdwood Chatham Kent ME5 8UD on 10 March 2020 | |
| 03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
| 03 Mar 2020 | AD01 | Registered office address changed from Unit 17E Altbarn Industrial Estate, Revenge Road Lordswood Chatham Kent ME5 8UD England to 19 North Street Ashford Kent TN24 8LF on 3 March 2020 | |
| 24 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
| 10 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/03/2019 | |
| 25 Jul 2019 | SH02 | Sub-division of shares on 31 May 2019 | |
| 25 Jul 2019 | SH08 | Change of share class name or designation | |
| 25 Mar 2019 | CS01 |
Confirmation statement made on 7 March 2019 with updates
|
|
| 06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 28 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
| 28 Mar 2018 | CH01 | Director's details changed for Mr Paul Beresford on 28 March 2018 | |
| 24 Oct 2017 | MR01 |
Registration of charge 068310960001, created on 16 October 2017
|
|
| 11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 16 Aug 2017 | AD01 | Registered office address changed from Unit 17E Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to Unit 17E Altbarn Industrial Estate, Revenge Road Lordswood Chatham Kent ME5 8UD on 16 August 2017 | |
| 10 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
| 28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 09 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
| 02 Dec 2015 | AP01 | Appointment of Mr Paul Beresford as a director on 21 February 2013 | |
| 27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 18 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|