- Company Overview for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
- Filing history for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
- People for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
- Charges for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
- Insolvency for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
- More for GARETH HOSKINS ARCHITECTS LIMITED (SC254352)
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) |
---|---|---|---|
23 Jan 2014 | AP01 | Appointment of Clare Mary Kemsley as a director | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH01 | Director's details changed for Jennifer Marie Guillain on 10 September 2012 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from 12Th Floor, Charlotte House 78 Queen Street Glasgow Lanarkshire G1 3DN on 19 June 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Gary Johnson as a director | |
12 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Gary Douglas Johnson on 15 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Gareth Dale Hoskins on 15 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Jennifer Marie Guillain on 15 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Christopher Jeffrey Coleman-Smith on 15 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Nicholas Domminney on 15 August 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
25 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Aug 2008 | 363a | Return made up to 15/08/08; full list of members | |
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New director appointed |