Advanced company searchLink opens in new window

GLANCY NICHOLLS ARCHITECTS LIMITED

Company number 05141809

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)
28 Aug 2019 AP01 Appointment of Miss Lisa Ursula Deering as a director on 3 January 2019
03 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
13 Dec 2018 CH01 Director's details changed for Mr John Richard White on 13 December 2018
11 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
15 Mar 2018 CH01 Director's details changed for Mr John Richard White on 5 February 2018
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 AP01 Appointment of Mr Martin Beaumont as a director on 1 January 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,500
06 Nov 2015 AP01 Appointment of Mr John Richard White as a director on 1 July 2015
06 Nov 2015 AP01 Appointment of Mr Keith John Dobbins as a director on 1 July 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2020.
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
05 Jun 2015 CH01 Director's details changed for Mr Lyndon Roger Glancy on 5 June 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 AD01 Registered office address changed from The Coach House, Greensforge Kingswinford West Midlands DY6 0AH to The Engine Room 2 Newhall Square Birmingham B3 1RU on 5 December 2014
28 Aug 2014 CH01 Director's details changed for Mr Lyndon Roger Glancy on 27 August 2014
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Dec 2013 MR01 Registration of charge 051418090001
05 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012