GLASS RESORT LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type total exemption full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Officers. Change date: 2021-02-05. Officer name: Mr Lincoln Daniel Brown. 2021-03-01 View Report
Persons with significant control. Psc name: Mr Lincoln Brown. Change date: 2021-02-05. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Officers. Officer name: Mr Lincoln Daniel Brown. Change date: 2019-07-01. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Address. Old address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH United Kingdom. Change date: 2019-02-05. New address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH. 2019-02-05 View Report
Address. New address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH. Change date: 2019-02-05. Old address: Unit 8 Shawcross Court Shaw Cross Business Park Dewsbury WF12 7RF England. 2019-02-05 View Report
Mortgage. Charge number: 079462990001. Charge creation date: 2019-01-29. 2019-02-04 View Report
Accounts. Accounts type unaudited abridged. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Lincoln Daniel Brown. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Address. New address: Unit 8 Shawcross Court Shaw Cross Business Park Dewsbury WF12 7RF. Change date: 2016-12-12. Old address: Unit 5 Woodhouse Grange Sutton on Derwent York YO41 4DF. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Address. Old address: 37 Jervis Court Sutton on Derwent York YO41 4JX England. Change date: 2013-03-07. 2013-03-07 View Report
Officers. Officer name: Mr Lincoln Daniel Brown. Change date: 2013-03-07. 2013-03-07 View Report
Officers. Change date: 2013-03-07. Officer name: Mr James Ralph Richardson. 2013-03-07 View Report
Accounts. Change account reference date company current shortened. 2012-12-13 View Report
Incorporation. Incorporation company. 2012-02-13 View Report