GILLESPIE YUNNIE ARCHITECTS LIMITED

05306388
THE LOWER TWEED MILL SHINNERS BRIDGE DARTINGTON TOTNES TQ9 6JB

Documents

Documents
Date Category Description Pages
11 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2024 accounts Annual Accounts 7 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 7 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 officers Termination of appointment of director (Barry Spencer Jobson) 1 Buy now
03 Nov 2022 accounts Annual Accounts 7 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 10 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 11 Buy now
17 Dec 2016 accounts Annual Accounts 4 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
04 Jun 2015 resolution Resolution 2 Buy now
04 Jun 2015 resolution Resolution 2 Buy now
04 Jun 2015 resolution Resolution 2 Buy now
04 Jun 2015 resolution Resolution 2 Buy now
15 May 2015 capital Return of Allotment of shares 4 Buy now
15 May 2015 resolution Resolution 2 Buy now
15 May 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 May 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 May 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
07 Jan 2015 accounts Annual Accounts 3 Buy now
24 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2014 change-of-name Change Of Name Request Comments 2 Buy now
24 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2013 annual-return Annual Return 7 Buy now
19 Nov 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 annual-return Annual Return 7 Buy now
07 Nov 2012 accounts Annual Accounts 3 Buy now
13 Dec 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 accounts Annual Accounts 3 Buy now
18 May 2011 officers Appointment of director (Mr Barry Spencer Jobson) 2 Buy now
20 Apr 2011 officers Appointment of director (Mrs Emma Elizabeth Yunnie) 2 Buy now
14 Apr 2011 incorporation Memorandum Articles 6 Buy now
14 Apr 2011 resolution Resolution 2 Buy now
14 Apr 2011 capital Return of Allotment of shares 5 Buy now
14 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 officers Change of particulars for director (Phillip Paul Anthony Yunnie) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Jackie Gillespie) 2 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
16 Dec 2008 accounts Annual Accounts 3 Buy now
08 Jan 2008 accounts Annual Accounts 3 Buy now
07 Jan 2008 annual-return Return made up to 07/12/07; full list of members 2 Buy now
29 Dec 2006 annual-return Return made up to 07/12/06; full list of members 7 Buy now
13 Oct 2006 accounts Annual Accounts 3 Buy now
19 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
11 Jan 2006 annual-return Return made up to 07/12/05; full list of members 7 Buy now
26 Jan 2005 officers New secretary appointed 2 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 capital Ad 20/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jan 2005 address 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 1 Buy now
26 Jan 2005 officers Secretary resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2004 incorporation Incorporation Company 18 Buy now