- Company Overview for ALAN MCGOWAN ARCHITECTS LIMITED (05248130)
- Filing history for ALAN MCGOWAN ARCHITECTS LIMITED (05248130)
- People for ALAN MCGOWAN ARCHITECTS LIMITED (05248130)
- More for ALAN MCGOWAN ARCHITECTS LIMITED (05248130)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
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 |