- Company Overview for GMW ARCHITECTS INTERNATIONAL LIMITED (05650225)
- Filing history for GMW ARCHITECTS INTERNATIONAL LIMITED (05650225)
- People for GMW ARCHITECTS INTERNATIONAL LIMITED (05650225)
- Registers for GMW ARCHITECTS INTERNATIONAL LIMITED (05650225)
- More for GMW ARCHITECTS INTERNATIONAL LIMITED (05650225)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Aug 2015 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
18 Aug 2015 | TM02 | Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of John Andrew Jackson as a director on 31 July 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE to 77 Endell Street London WC2H 9DZ on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of David Richard Hughes as a director on 31 July 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Lyn Edwards as a director on 31 July 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, United Kingdom on 12 December 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, SW8 3HE, United Kingdom on 12 December 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from , Gmw Architects, 239 Kensington High Street, London, W8 6SL on 12 September 2012 | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders |