GILLESPIE YUNNIE ARCHITECTS LIMITED
Company number 05306388
- Company Overview for GILLESPIE YUNNIE ARCHITECTS LIMITED (05306388)
- Filing history for GILLESPIE YUNNIE ARCHITECTS LIMITED (05306388)
- People for GILLESPIE YUNNIE ARCHITECTS LIMITED (05306388)
- More for GILLESPIE YUNNIE ARCHITECTS LIMITED (05306388)
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) |
---|---|---|---|
22 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
22 Dec 2010 | AD01 | Registered office address changed from the Lower Tweed Mill Shinners Bridge Dartington Totnes Devon TQ9 6JB England on 22 December 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from Foxhole Dartington Estate Totnes Devon TQ9 6EB United Kingdom on 22 December 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
16 Dec 2009 | AD01 | Registered office address changed from Foxholes Dartington Estate Totnes Devon TQ9 6EB on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Phillip Paul Anthony Yunnie on 1 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Jackie Gillespie on 1 October 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
29 Dec 2006 | 363s | Return made up to 07/12/06; full list of members | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
19 Sep 2006 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
11 Jan 2006 | 363s |
Return made up to 07/12/05; full list of members
|
|
26 Jan 2005 | 288a | New secretary appointed | |
26 Jan 2005 | 288a | New director appointed | |
26 Jan 2005 | 288a | New director appointed | |
26 Jan 2005 | 88(2)R | Ad 20/01/05--------- £ si 1@1=1 £ ic 1/2 | |
26 Jan 2005 | 287 | Registered office changed on 26/01/05 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR | |
26 Jan 2005 | 288b | Secretary resigned | |
26 Jan 2005 | 288b | Director resigned | |
19 Jan 2005 | CERTNM | Company name changed bcomp 238 LIMITED\certificate issued on 19/01/05 |