- 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) |
---|---|---|---|
22 Oct 2019 | PSC04 | Change of details for Mr Kevin Anthony Glancy as a person with significant control on 2 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Claire Louise Bieniasz on 2 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Robert John Bieniasz on 2 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 2 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | AP01 | Appointment of Mrs Anne Elizabeth Glancy as a director on 6 April 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Robert John Bieniasz on 19 January 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Claire Louise Bieniasz on 19 January 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Jason Hales as a director on 15 March 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Kevin Anthony Glancy as a person with significant control on 9 October 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
30 Jan 2018 | PSC04 | Change of details for Mrs Anne Elizabeth Glancy as a person with significant control on 9 October 2017 | |
30 Jan 2018 | PSC04 | Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 16 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | MR01 | Registration of charge 046445990001, created on 23 November 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
30 Oct 2017 | SH02 | Sub-division of shares on 9 October 2017 | |
27 Oct 2017 | MA | Memorandum and Articles of Association | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | CC04 | Statement of company's objects |