Advanced company searchLink opens in new window

GILLESPIE YUNNIE ARCHITECTS LIMITED

Company number 05306388

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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