- Company Overview for CORPORATE ARCHITECTURE LIMITED (02254019)
- Filing history for CORPORATE ARCHITECTURE LIMITED (02254019)
- People for CORPORATE ARCHITECTURE LIMITED (02254019)
- Charges for CORPORATE ARCHITECTURE LIMITED (02254019)
- More for CORPORATE ARCHITECTURE LIMITED (02254019)
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) |
---|---|---|---|
18 Jun 2015 | AP01 | Appointment of Mr Richard Lawrence Coppock as a director on 18 June 2015 | |
07 May 2015 | TM02 | Termination of appointment of Janet Elizabeth Hairsine as a secretary on 30 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR on 15 October 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
03 Apr 2012 | TM02 | Termination of appointment of Nigel Upton as a secretary | |
03 Apr 2012 | AP03 | Appointment of Miss Janet Elizabeth Hairsine as a secretary | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Malcolm Victor Foulkes-Arnold on 2 June 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Oct 2007 | 363s | Return made up to 02/06/07; no change of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition |