About

Registered Number: 05306388
Date of Incorporation: 07/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Lower Tweed Mill Shinners Bridge, Dartington, Totnes, Devon, TQ9 6JB

 

Based in Totnes, Devon, Gillespie Yunnie Architects Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUNNIE, Emma Elizabeth 30 March 2011 - 1
YUNNIE, Phillip Paul Anthony 20 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YUNNIE, Emma Elizabeth 20 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 November 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 November 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 15 May 2015
SH01 - Return of Allotment of shares 15 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
SH08 - Notice of name or other designation of class of shares 15 May 2015
SH08 - Notice of name or other designation of class of shares 15 May 2015
SH08 - Notice of name or other designation of class of shares 15 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 January 2015
CERTNM - Change of name certificate 24 June 2014
NM06 - Request to seek comments of government department or other specified body on change of name 24 June 2014
CONNOT - N/A 24 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 20 April 2011
RESOLUTIONS - N/A 14 April 2011
MEM/ARTS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH08 - Notice of name or other designation of class of shares 14 April 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 22 December 2010
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 29 December 2006
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 19 September 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 19 January 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.