GRYFFYDD JOHN RINGE ARCHITECTS LIMITED
Company number 04882256
- Company Overview for GRYFFYDD JOHN RINGE ARCHITECTS LIMITED (04882256)
- Filing history for GRYFFYDD JOHN RINGE ARCHITECTS LIMITED (04882256)
- People for GRYFFYDD JOHN RINGE ARCHITECTS LIMITED (04882256)
- More for GRYFFYDD JOHN RINGE ARCHITECTS LIMITED (04882256)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with updates | |
09 May 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
03 May 2024 | SH08 | Change of share class name or designation | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Nigel Robert Holt as a director on 1 October 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of a director | |
10 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
10 Aug 2021 | PSC04 | Change of details for Mr Alan David Ringe as a person with significant control on 10 August 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mrs Sarah Elizabeth John as a person with significant control on 10 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Alan David Ringe on 10 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mrs Sarah Elizabeth John on 10 August 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2020 | SH08 | Change of share class name or designation | |
07 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
24 Jan 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from 2 Cranmere Court Matford Business Park Exeter Devon EX2 8PW to 3/4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 12 February 2019 | |
24 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued |