- Company Overview for GLANCY FAWCETT LIMITED (04644599)
- Filing history for GLANCY FAWCETT LIMITED (04644599)
- People for GLANCY FAWCETT LIMITED (04644599)
- Charges for GLANCY FAWCETT LIMITED (04644599)
- More for GLANCY FAWCETT LIMITED (04644599)
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 |