Advanced company searchLink opens in new window

GLASSHOUSES123 LIMITED

Company number 10418017

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)
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 MR04 Satisfaction of charge 104180170001 in full
19 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
11 Apr 2023 MR01 Registration of charge 104180170004, created on 24 March 2023
03 Apr 2023 AD01 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2023 MR01 Registration of charge 104180170003, created on 24 March 2023
22 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Oct 2022 PSC05 Change of details for Silverback Developments Limited as a person with significant control on 10 October 2021
12 Oct 2022 PSC01 Notification of Christopher Hawkesworth as a person with significant control on 10 October 2021
12 Oct 2022 PSC05 Change of details for Silverback Developments Limited as a person with significant control on 10 October 2021
24 Jun 2022 MR01 Registration of charge 104180170002, created on 20 June 2022
25 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2021 TM01 Termination of appointment of Frazer George Roberts as a director on 29 October 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
05 Jul 2017 MR01 Registration of charge 104180170001, created on 3 July 2017
03 May 2017 AP01 Appointment of Mr Christopher John Hawkesworth as a director on 10 March 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 100,000