Advanced company searchLink opens in new window

GLENN HOWELLS ARCHITECTS LIMITED

Company number 03993695

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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