ALEX MCINTYRE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
23/10/2423 October 2024 | Registered office address changed from 6 South Road 6 South Road the Park Nottingham Notts NG7 1EB England to 6 South Road the Park Nottingham Nottinghamshire NG7 1EB on 2024-10-23 |
21/10/2421 October 2024 | Registered office address changed from 1a Clinton Terrace Derby Road Nottingham NG7 1LY England to 6 South Road 6 South Road the Park Nottingham Notts NG7 1EB on 2024-10-21 |
04/06/244 June 2024 | Registered office address changed from 1a Derby Road Nottingham NG7 1LY England to 1a Clinton Terrace Derby Road Nottingham NG7 1LY on 2024-06-04 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM THE STUDIO 1 CLINTON TERRACE DERBY ROAD THE PARK NOTTINGHAM NG7 1LY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
07/08/197 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CESSATION OF ALISON MARIE MCINTYRE AS A PSC |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCINTYRE HOLDINGS LIMITED |
30/07/1930 July 2019 | CESSATION OF ALEXANDER NICHOLAS MCINTYRE AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
25/08/1725 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/05/1230 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
06/03/126 March 2012 | COMPANY NAME CHANGED FOWKES MCINTYRE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 06/03/12 |
27/02/1227 February 2012 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
27/02/1227 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
12/10/1112 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | RETURN OF PURCHASE OF OWN SHARES |
18/02/1118 February 2011 | DIRECTOR APPOINTED ALISON MARIE MCINTYRE |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOWKES |
08/02/118 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
07/02/117 February 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 2 |
07/02/117 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/117 February 2011 | 07/02/11 STATEMENT OF CAPITAL GBP 1 |
07/02/117 February 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/10/1026 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS MCINTYRE / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER FOWKES / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
30/10/0930 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOWKES / 01/08/2008 |
17/11/0817 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
02/01/082 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
15/05/0715 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0528 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
09/09/059 September 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALEX MCINTYRE ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company