ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED
Company number 01986299
- Company Overview for ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED (01986299)
- Filing history for ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED (01986299)
- People for ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED (01986299)
- More for ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED (01986299)
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) |
---|---|---|---|
08 Jan 2015 | TM01 | Termination of appointment of Fiona Smith as a director on 25 April 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
28 Jan 2014 | AP01 | Appointment of Mrs Fiona Smith as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Gregor Small as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Johnathon Wingfield as a director | |
16 Sep 2013 | TM01 | Termination of appointment of David Darbyshire as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Richard Gibson as a director | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Stuart Page as a director | |
08 Nov 2012 | CH03 | Secretary's details changed for Mr Steven Eric Myhill on 8 November 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
31 Jan 2012 | AD01 | Registered office address changed from , Woodhall, 56 Woodhall Lane Calverley, Leeds, West Yorkshire, LS28 5NY on 31 January 2012 | |
30 Jan 2012 | AD02 | Register inspection address has been changed from C/O Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY | |
30 Jan 2012 | AP01 | Appointment of Mrs Camilla Jane Finlay as a director | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
12 Nov 2010 | AP01 | Appointment of Mr Paul Dennis Glover as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Jonathon Wingfield as a director | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
25 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jan 2010 | AD02 | Register inspection address has been changed |