GILLESPIE YUNNIE 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 |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-28 with updates |
05/12/225 December 2022 | Termination of appointment of Barry Spencer Jobson as a director on 2022-04-01 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
21/12/1521 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
15/05/1515 May 2015 | RE:ALLOTMENT OF SHARES,CO BUSINESS. 30/03/2015 |
15/05/1515 May 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 200 |
28/01/1528 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/06/1424 June 2014 | COMPANY NAME CHANGED GILLESPIE YUNNIE LIMITED CERTIFICATE ISSUED ON 24/06/14 |
24/06/1424 June 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
10/12/1310 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1211 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | DIRECTOR APPOINTED MR BARRY SPENCER JOBSON |
20/04/1120 April 2011 | DIRECTOR APPOINTED MRS EMMA ELIZABETH YUNNIE |
14/04/1114 April 2011 | VARYING SHARE RIGHTS AND NAMES |
14/04/1114 April 2011 | 30/03/11 STATEMENT OF CAPITAL GBP 4 |
14/04/1114 April 2011 | ARTICLES OF ASSOCIATION |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM FOXHOLE DARTINGTON ESTATE TOTNES DEVON TQ9 6EB UNITED KINGDOM |
22/12/1022 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM THE LOWER TWEED MILL SHINNERS BRIDGE DARTINGTON TOTNES DEVON TQ9 6JB ENGLAND |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/0916 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM FOXHOLES DARTINGTON ESTATE TOTNES DEVON TQ9 6EB |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PAUL ANTHONY YUNNIE / 01/10/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACKIE GILLESPIE / 01/10/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0619 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
26/01/0526 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
19/01/0519 January 2005 | COMPANY NAME CHANGED BCOMP 238 LIMITED CERTIFICATE ISSUED ON 19/01/05 |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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