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) |
---|---|---|---|
28 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
28 Aug 2019 | AP01 | Appointment of Mr Simon Jesson as a director on 3 January 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Adam Mcpartland as a director on 3 January 2019 | |
28 Aug 2019 | AP01 | Appointment of Miss Lisa Ursula Deering as a director on 3 January 2019 | |
03 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr John Richard White on 13 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr John Richard White on 5 February 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Martin Beaumont as a director on 1 January 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | AP01 | Appointment of Mr John Richard White as a director on 1 July 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Keith John Dobbins as a director on 1 July 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | CH01 | Director's details changed for Mr Lyndon Roger Glancy on 5 June 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from The Coach House, Greensforge Kingswinford West Midlands DY6 0AH to The Engine Room 2 Newhall Square Birmingham B3 1RU on 5 December 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Lyndon Roger Glancy on 27 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |