- Company Overview for GILES QUARME ARCHITECTS LTD (12257622)
- Filing history for GILES QUARME ARCHITECTS LTD (12257622)
- People for GILES QUARME ARCHITECTS LTD (12257622)
- More for GILES QUARME ARCHITECTS LTD (12257622)
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 10 October 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 May 2023 | AD01 | Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2 May 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2021 | SH08 | Change of share class name or designation | |
01 Dec 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
01 Dec 2021 | PSC01 | Notification of Natasha Brown as a person with significant control on 23 April 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Giles Thomas Quarme as a person with significant control on 23 April 2021 | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
23 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from , 311 Ballards Lane, North Finchley, London, N12 8LY, United Kingdom to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 14 June 2021 | |
13 May 2021 | TM01 | Termination of appointment of Margaret Henrietta Casley-Hayford as a director on 23 April 2021 | |
12 May 2021 | AP01 | Appointment of Ms Natasha Brown as a director on 23 April 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|