Advanced company searchLink opens in new window

PENCIL AND BRICK ARCHITECTS LTD

Company number 08511999

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)
30 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
25 Sep 2024 AA Micro company accounts made up to 31 March 2024
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
21 Jun 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 1
15 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
11 May 2022 PSC04 Change of details for Mr Sean Mcalister as a person with significant control on 15 March 2022
03 May 2022 PSC04 Change of details for Mr Sean Mcalister as a person with significant control on 15 March 2022
13 Apr 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 1
13 Apr 2022 SH03 Purchase of own shares.
05 Apr 2022 CERTNM Company name changed sean & stephen LTD\certificate issued on 05/04/22
  • RES15 ‐ Change company name resolution on 2022-04-01
05 Apr 2022 CONNOT Change of name notice
28 Mar 2022 NM06 Change of name with request to seek comments from relevant body
15 Mar 2022 TM01 Termination of appointment of Stephen Mackie as a director on 15 March 2022
15 Mar 2022 PSC07 Cessation of Stephen Mackie as a person with significant control on 15 March 2022
08 Dec 2021 PSC04 Change of details for Mr Stephen Mackie as a person with significant control on 6 December 2021
08 Dec 2021 PSC04 Change of details for Mr Sean Mcalister as a person with significant control on 8 December 2021
01 Dec 2021 AD01 Registered office address changed from Unit 61 Regents Studios 8 Andrews Road London E8 4QN United Kingdom to 6 Links Yard London E1 5LX on 1 December 2021
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
07 Dec 2020 PSC04 Change of details for Mr Sean Mcalister as a person with significant control on 7 December 2020
07 Dec 2020 PSC04 Change of details for Mr Stephen Mackie as a person with significant control on 7 December 2020