- Company Overview for ALEX MCINTYRE ARCHITECTS LIMITED (05001215)
- Filing history for ALEX MCINTYRE ARCHITECTS LIMITED (05001215)
- People for ALEX MCINTYRE ARCHITECTS LIMITED (05001215)
- Charges for ALEX MCINTYRE ARCHITECTS LIMITED (05001215)
- More for ALEX MCINTYRE ARCHITECTS LIMITED (05001215)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
23 Oct 2024 | AD01 | Registered office address changed from 6 South Road 6 South Road the Park Nottingham Notts NG7 1EB England to 6 South Road the Park Nottingham Nottinghamshire NG7 1EB on 23 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 1a Clinton Terrace Derby Road Nottingham NG7 1LY England to 6 South Road 6 South Road the Park Nottingham Notts NG7 1EB on 21 October 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from 1a Derby Road Nottingham NG7 1LY England to 1a Clinton Terrace Derby Road Nottingham NG7 1LY on 4 June 2024 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from The Studio 1 Clinton Terrace Derby Road the Park Nottingham NG7 1LY to 1a Derby Road Nottingham NG7 1LY on 7 October 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jul 2019 | PSC02 | Notification of Mcintyre Holdings Limited as a person with significant control on 28 November 2017 | |
30 Jul 2019 | PSC07 | Cessation of Alexander Nicholas Mcintyre as a person with significant control on 28 November 2017 | |
30 Jul 2019 | PSC07 | Cessation of Alison Marie Mcintyre as a person with significant control on 28 November 2017 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates |