Advanced company searchLink opens in new window

ALEX MCINTYRE ARCHITECTS LIMITED

Company number 05001215

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)
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
13 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
20 May 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 31 January 2012
06 Mar 2012 CERTNM Company name changed fowkes mcintyre architects LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
27 Feb 2012 NM06 Change of name with request to seek comments from relevant body
27 Feb 2012 CONNOT Change of name notice
31 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
24 Feb 2011 SH03 Purchase of own shares.
18 Feb 2011 AP01 Appointment of Alison Marie Mcintyre as a director
18 Feb 2011 TM01 Termination of appointment of John Fowkes as a director
08 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
07 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2011 SH06 Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 1
07 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr John Peter Fowkes on 22 December 2009