GLENN HOWELLS ARCHITECTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/02/2413 February 2024 Registration of charge 039936950002, created on 2024-02-06

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mr Robert Bray as a director on 2023-04-21

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Cessation of Glenn Paul Howells as a person with significant control on 2021-10-01

View Document

16/11/2116 November 2021 Notification of Gha (Property) Limited as a person with significant control on 2021-10-01

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR BEN ROUND

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BARBIER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR REINHOLD SCHMADERER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROUND / 22/09/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDERPAL BANSAL / 03/08/2016

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR BEN ROUND

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DENSLOW

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDERPAL BANSAL / 01/02/2014

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR REINHOLD SCHMADERER / 02/02/2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DENSLOW / 02/02/2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PAUL HOWELLS / 02/02/2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARCUS LEE / 02/02/2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BARBIER / 02/02/2012

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE / 01/12/2011

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE / 01/12/2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MARCUS LEE

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / REINHOLD SCHMADERER / 01/12/2011

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR DAVINDERPAL BANSAL

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED REINHOLD SCHMADERER

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BARBIER / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL HOWELLS / 01/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGRORY

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 321 BRADFORD STREET DIEBETH BIRMINGHAM WEST MIDLANDS B5 6ET

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 9 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TW

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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