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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Patrick Nicholls on 2 February 2022
10 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
18 Mar 2020 TM01 Termination of appointment of Keith John Dobbins as a director on 31 January 2020
17 Mar 2020 CH01 Director's details changed for Mr Patrick Nicholls on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Paul Hutt on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Lyndon Robert Glancy on 17 March 2020
17 Mar 2020 CH03 Secretary's details changed for Mr Patrick Nicholls on 17 March 2020
17 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
13 Feb 2020 PSC02 Notification of Glancy Nicholls Holdings Limited as a person with significant control on 31 January 2020
13 Feb 2020 PSC07 Cessation of Patrick Nicholls as a person with significant control on 31 January 2020
13 Feb 2020 PSC07 Cessation of Lyndon Robert Glancy as a person with significant control on 31 January 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into debenture/guarantee/security trust deed/any other documents and transactions- approved 31/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 MR01 Registration of charge 051418090003, created on 31 January 2020
05 Feb 2020 MR01 Registration of charge 051418090002, created on 31 January 2020
22 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,500
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
28 Aug 2019 AP01 Appointment of Mr Simon Jesson as a director on 3 January 2019
28 Aug 2019 AP01 Appointment of Mr Adam Mcpartland as a director on 3 January 2019