Advanced company searchLink opens in new window

FRAMELESS GLASS CURTAINS LIMITED

Company number 06831096

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 10/09/2019
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 2
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
  • GBP 2