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)
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
  • GBP 437.391
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 436.381
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
  • RES13 ‐ Sub division 09/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 CC04 Statement of company's objects