Advanced company searchLink opens in new window

S.M. (GLASSENBURY) LIMITED

Company number 08764196

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)
04 Mar 2024 AD01 Registered office address changed from PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD England to Summerfield House Welbury Northallerton DL6 2SL on 4 March 2024
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 2 February 2023
10 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 2 February 2022
02 Mar 2022 TM01 Termination of appointment of Nigel Ronald Graham as a director on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Matthew Aaron Champion as a director on 2 March 2022
25 Feb 2022 AD01 Registered office address changed from Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG England to PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD on 25 February 2022
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 2 February 2021
25 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 2 February 2020
22 Jun 2020 AP01 Appointment of Mr Joseph Nicholas Barnard as a director on 12 June 2020
21 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 2 February 2019
15 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 2 February 2018
14 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
26 Oct 2017 AA Micro company accounts made up to 2 February 2017
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 2 February 2016
29 Apr 2016 AD01 Registered office address changed from C/O Wilson & Co Joseph's Well Hanover Walk, Park Lane Leeds West Yorkshire LS3 1AB to Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG on 29 April 2016
11 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
06 Aug 2015 AA Total exemption small company accounts made up to 2 February 2015
04 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200