Advanced company searchLink opens in new window

ALAN MCGOWAN ARCHITECTS LIMITED

Company number 05248130

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 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 October 2021
06 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL England to Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL on 17 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 October 2020
16 Jan 2021 CH01 Director's details changed for Alan John Mcgowan on 16 January 2021
16 Jan 2021 CH03 Secretary's details changed for Ruth Mcgowan on 16 January 2021
16 Jan 2021 PSC04 Change of details for Mrs Ruth Mcgowan as a person with significant control on 16 January 2021
16 Jan 2021 AD01 Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Bridge House Cranmer Street Long Eaton Nottingham NG10 1NL on 16 January 2021
26 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
03 Jun 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
04 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Nov 2017 PSC04 Change of details for Mr Alan Mcgowan as a person with significant control on 27 November 2017
27 Nov 2017 PSC04 Change of details for Mrs Ruth Mcgowan as a person with significant control on 27 November 2017
27 Nov 2017 PSC07 Cessation of Alan John Mcgowan as a person with significant control on 1 October 2017
27 Nov 2017 AD01 Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 27 November 2017
06 Oct 2017 PSC01 Notification of Ruth Mcgowan as a person with significant control on 5 April 2017
06 Oct 2017 PSC01 Notification of Alan Mcgowan as a person with significant control on 6 April 2016
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
06 Jun 2017 AA Micro company accounts made up to 31 October 2016