- Company Overview for PENCIL AND BRICK ARCHITECTS LTD (08511999)
- Filing history for PENCIL AND BRICK ARCHITECTS LTD (08511999)
- People for PENCIL AND BRICK ARCHITECTS LTD (08511999)
- More for PENCIL AND BRICK ARCHITECTS LTD (08511999)
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
|
|
15 Jun 2022 | SH03 |
Purchase of own shares.
|
|
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
|
|
13 Apr 2022 | SH03 | Purchase of own shares. | |
05 Apr 2022 | CERTNM |
Company name changed sean & stephen LTD\certificate issued on 05/04/22
|
|
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 |