- Company Overview for AAD ARCHITECTS LIMITED (01568847)
- Filing history for AAD ARCHITECTS LIMITED (01568847)
- People for AAD ARCHITECTS LIMITED (01568847)
- Charges for AAD ARCHITECTS LIMITED (01568847)
- More for AAD ARCHITECTS LIMITED (01568847)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2018 | CH01 | Director's details changed for Mr. Peter Alasdair Noble on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr. Timothy Justice on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr. Mark Andrew Hobbs on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 11-12 South Street Sheffield S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield S2 5AY on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Unit 2 Aizlewood Road Sheffield S8 0YX to 11-12 South Street Sheffield S2 5AY on 25 April 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
26 May 2017 | MR01 | Registration of charge 015688470006, created on 22 May 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
09 Feb 2017 | CERTNM |
Company name changed A.A. design (holdings) LIMITED\certificate issued on 09/02/17
|
|
09 Feb 2017 | NM06 | Change of name with request to seek comments from relevant body | |
09 Feb 2017 | CONNOT | Change of name notice | |
03 Feb 2017 | AP01 | Appointment of Mr. Mark Andrew Hobbs as a director on 19 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr. Peter Alasdair Noble as a director on 19 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr. Stuart Young as a director on 19 January 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr. Timothy Justice as a director on 19 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Alexander Rennie Thompson as a director on 19 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of John Robert Partridge as a director on 19 January 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of John Robert Partridge as a secretary on 19 January 2017 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
14 May 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|