Advanced company searchLink opens in new window

GLANCY FAWCETT LIMITED

Company number 04644599

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)
08 Nov 2024 AD01 Registered office address changed from C/O Uhy Hacker Young, St James Building, 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
19 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2021 AP01 Appointment of Miss Carla Oldroyd as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Thomas Alan Batty as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mrs Elizabeth Quiligotti as a director on 1 April 2021
22 Mar 2021 TM01 Termination of appointment of Jonathan Henry Rowland Fawcett as a director on 26 February 2021
22 Mar 2021 PSC07 Cessation of Kevin Anthony Glancy as a person with significant control on 26 February 2021
22 Mar 2021 PSC07 Cessation of Anne Elizabeth Glancy as a person with significant control on 26 February 2021
22 Mar 2021 PSC07 Cessation of Jonathan Henry Rowland Fawcett as a person with significant control on 26 February 2021
22 Mar 2021 PSC02 Notification of Glancy Fawcett Holdings Limited as a person with significant control on 26 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Oct 2020 CH01 Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 October 2020
19 Oct 2020 PSC04 Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 16 October 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Oct 2019 CH01 Director's details changed for Mrs Anne Elizabeth Glancy on 2 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Kevin Anthony Glancy on 2 October 2019
22 Oct 2019 CH03 Secretary's details changed for Mr Kevin Anthony Glancy on 2 October 2019