- Company Overview for THRIVE ARCHITECTS LIMITED (02211652)
- Filing history for THRIVE ARCHITECTS LIMITED (02211652)
- People for THRIVE ARCHITECTS LIMITED (02211652)
- Charges for THRIVE ARCHITECTS LIMITED (02211652)
- More for THRIVE ARCHITECTS LIMITED (02211652)
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) |
---|---|---|---|
14 Apr 2015 | CH01 | Director's details changed for Ms Allison Osborne on 14 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Gary Stewart Rider on 25 March 2015 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jul 2014 | CERTNM |
Company name changed tetlow king LIMITED\certificate issued on 02/07/14
|
|
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | NM06 | Change of name with request to seek comments from relevant body | |
30 Jun 2014 | CONNOT | Change of name notice | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
09 Dec 2013 | CH01 | Director's details changed for Mr Gary Stewart Rider on 9 December 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Ms Allison Osborne on 18 October 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2012 | CH03 | Secretary's details changed for Ms Allison Osborne on 9 July 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Feb 2012 | AD01 | Registered office address changed from Lone Barn Studios Stanbridge Lane Romsey Hampshire SO51 0HE on 6 February 2012 | |
13 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Peter David Morgan on 1 March 2011 | |
12 May 2011 | CH01 | Director's details changed for Mr Peter David Morgan on 1 March 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
30 Apr 2009 | 363a | Return made up to 28/02/09; full list of members |