Advanced company searchLink opens in new window

GARETH HOSKINS ARCHITECTS LIMITED

Company number SC254352

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 Nov 2018 CH01 Director's details changed for Dr Gabriele Bernatzky on 24 September 2018
13 Sep 2018 AP01 Appointment of Sophie Logan as a director on 1 September 2018
13 Sep 2018 AP01 Appointment of Mr Nicholas Van Jonker as a director on 1 September 2018
13 Sep 2018 AP01 Appointment of Mr Gordon Gibb as a director on 1 September 2018
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
17 Aug 2018 CH01 Director's details changed for Christopher Jeffrey Coleman-Smith on 17 August 2018
17 Aug 2018 PSC01 Notification of Sarah Joan Buchanan as a person with significant control on 31 August 2017
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Jennifer Marie Guillain on 5 May 2018
17 Aug 2018 TM01 Termination of appointment of Nicholas Domminney as a director on 28 June 2018
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
30 Mar 2017 TM01 Termination of appointment of Clare Mary Kemsley as a director on 3 March 2017
02 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Gareth Dale Hoskins as a director on 9 January 2016
13 May 2016 AA Total exemption full accounts made up to 30 September 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
20 Aug 2014 CH01 Director's details changed for Christopher Jeffrey Coleman-Smith on 31 January 2014
23 Jan 2014 AP01 Appointment of Dr Gabriele Bernatzky as a director
23 Jan 2014 AP01 Appointment of Thomas Bernatzky as a director
23 Jan 2014 AP01 Appointment of Clare Mary Kemsley as a director
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association