- Company Overview for GLENN HOWELLS ARCHITECTS LIMITED (03993695)
- Filing history for GLENN HOWELLS ARCHITECTS LIMITED (03993695)
- People for GLENN HOWELLS ARCHITECTS LIMITED (03993695)
- Charges for GLENN HOWELLS ARCHITECTS LIMITED (03993695)
- More for GLENN HOWELLS ARCHITECTS LIMITED (03993695)
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) |
---|---|---|---|
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Davinderpal Bansal on 3 August 2016 | |
17 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
20 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Aug 2015 | TM02 | Termination of appointment of Nicholas Charles Denslow as a secretary on 7 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Ben Round as a director on 7 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Davinderpal Bansal on 1 February 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
13 Feb 2014 | TM01 | Termination of appointment of James Lee as a director | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Reinhold Schmaderer on 2 February 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Glenn Paul Howells on 2 February 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Mr James Marcus Lee on 2 February 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Darren Barbier on 2 February 2012 | |
08 Mar 2013 | CH03 | Secretary's details changed for Mr Nicholas Charles Denslow on 2 February 2012 | |
16 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Marcus Lee on 1 December 2011 | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Reinhold Schmaderer on 1 December 2011 |