- Company Overview for GAUNT FRANCIS ARCHITECTS LIMITED (07677103)
- Filing history for GAUNT FRANCIS ARCHITECTS LIMITED (07677103)
- People for GAUNT FRANCIS ARCHITECTS LIMITED (07677103)
- Charges for GAUNT FRANCIS ARCHITECTS LIMITED (07677103)
- More for GAUNT FRANCIS ARCHITECTS LIMITED (07677103)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Alan Wakefield Francis as a person with significant control on 21 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Helen Stuart as a person with significant control on 21 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Gavin Paul Birt as a person with significant control on 21 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Toby Alastair Adam as a person with significant control on 21 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD03 | Register(s) moved to registered inspection location Capital Tower Greyfriars Road Cardiff CF10 3AG | |
21 Jul 2014 | AD02 | Register inspection address has been changed to Capital Tower Greyfriars Road Cardiff CF10 3AG | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2012 | AP01 | Appointment of Gavin Paul Birt as a director | |
30 Jul 2012 | AP01 | Appointment of Toby Alastair Adam as a director | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
05 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
21 Jun 2011 | NEWINC |
Incorporation
|