GLANCY NICHOLLS ARCHITECTS LIMITED
Company number 05141809
- Company Overview for GLANCY NICHOLLS ARCHITECTS LIMITED (05141809)
- Filing history for GLANCY NICHOLLS ARCHITECTS LIMITED (05141809)
- People for GLANCY NICHOLLS ARCHITECTS LIMITED (05141809)
- Charges for GLANCY NICHOLLS ARCHITECTS LIMITED (05141809)
- More for GLANCY NICHOLLS ARCHITECTS LIMITED (05141809)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
19 Jun 2024 | PSC01 | Notification of Patrick Nicholls as a person with significant control on 19 June 2024 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
04 Feb 2022 | CH01 | Director's details changed for Mr Patrick Nicholls on 2 February 2022 | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
18 Mar 2020 | TM01 | Termination of appointment of Keith John Dobbins as a director on 31 January 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Patrick Nicholls on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Paul Hutt on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Lyndon Robert Glancy on 17 March 2020 | |
17 Mar 2020 | CH03 | Secretary's details changed for Mr Patrick Nicholls on 17 March 2020 | |
17 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
13 Feb 2020 | PSC02 | Notification of Glancy Nicholls Holdings Limited as a person with significant control on 31 January 2020 | |
13 Feb 2020 | PSC07 | Cessation of Patrick Nicholls as a person with significant control on 31 January 2020 | |
13 Feb 2020 | PSC07 | Cessation of Lyndon Robert Glancy as a person with significant control on 31 January 2020 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | MR01 | Registration of charge 051418090003, created on 31 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 051418090002, created on 31 January 2020 | |
22 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2015
|