Advanced company searchLink opens in new window

ALLAN JOYCE ARCHITECTS LIMITED

Company number 05756164

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)
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
  • GBP 40,000.00
24 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 60,000
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
  • GBP 60,000
24 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014