- Company Overview for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- Filing history for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- People for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- Charges for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
- More for HOLDER MATHIAS ARCHITECTS LIMITED (02108133)
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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 | |
11 Jun 2014 | CH01 | Director's details changed for Peter Martin Gamble on 1 January 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 | |
11 Jun 2014 | TM01 | Termination of appointment of Carolyn Merrifield as a director on 31 May 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | TM01 | Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013 | |
14 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
05 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
04 Nov 2010 | TM01 | Termination of appointment of John Clarke as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Michael Swain as a director | |
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
07 May 2009 | MAR | Re-registration of Memorandum and Articles | |
07 May 2009 | RESOLUTIONS |
Resolutions
|
|
07 May 2009 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
07 May 2009 | 53 | Application for reregistration from PLC to private | |
09 Dec 2008 | AA | Full accounts made up to 30 June 2008 |