- Company Overview for C H GLAZING LIMITED (10759922)
- Filing history for C H GLAZING LIMITED (10759922)
- People for C H GLAZING LIMITED (10759922)
- More for C H GLAZING LIMITED (10759922)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
03 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jul 2020 | PSC07 | Cessation of Janet Needham as a person with significant control on 1 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Paul Needham as a person with significant control on 1 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Janet Needham as a director on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Paul Needham as a director on 13 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mrs Janet Needham on 16 May 2018 | |
16 May 2018 | PSC01 | Notification of Janet Needham as a person with significant control on 1 May 2018 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
21 Dec 2017 | AD01 | Registered office address changed from 27 Kirkdale Drive Royton Oldham Greater Manchester OL2 5TG England to 4 Kirkdale Drive Royton Oldham OL2 5TG on 21 December 2017 | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|