Advanced company searchLink opens in new window

THRIVE ARCHITECTS LIMITED

Company number 02211652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9,500
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
  • RES15 ‐ Change company name resolution on 2014-06-26
30 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-26
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
  • GBP 9,500
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