- Company Overview for ALLAN JOYCE ARCHITECTS LIMITED (05756164)
- Filing history for ALLAN JOYCE ARCHITECTS LIMITED (05756164)
- People for ALLAN JOYCE ARCHITECTS LIMITED (05756164)
- More for ALLAN JOYCE ARCHITECTS LIMITED (05756164)
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) |
---|---|---|---|
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | SH08 | Change of share class name or designation | |
16 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Apr 2018 | PSC01 | Notification of Patricia Akers as a person with significant control on 6 April 2016 | |
09 Apr 2018 | PSC01 | Notification of Clive Hewitt as a person with significant control on 6 April 2016 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Patricia Akers as a person with significant control on 6 April 2016 | |
17 Jan 2018 | PSC01 | Notification of Clive Hewitt as a person with significant control on 6 April 2016 | |
17 Jan 2018 | TM01 | Termination of appointment of Allan Thomas Joyce as a director on 1 November 2017 | |
12 Dec 2017 | SH03 | Purchase of own shares. | |
24 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2017
|
|
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
25 Jan 2016 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 16-20 Bath Street Nottingham NG1 1DF on 25 January 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |