- Company Overview for ECD ARCHITECTS LTD (03028104)
- Filing history for ECD ARCHITECTS LTD (03028104)
- People for ECD ARCHITECTS LTD (03028104)
- Charges for ECD ARCHITECTS LTD (03028104)
- More for ECD ARCHITECTS LTD (03028104)
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) |
---|---|---|---|
17 Feb 2025 | AP01 | Appointment of Dr George William Tuckwell as a director on 31 January 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Carl Matthew England as a director on 31 January 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Alasdair Alan Ryder as a director on 31 January 2025 | |
14 Feb 2025 | AP03 | Appointment of Ms Sally Evans as a secretary on 31 January 2025 | |
14 Feb 2025 | TM02 | Termination of appointment of Luke Matthew Richard Coombs as a secretary on 31 January 2025 | |
14 Feb 2025 | AD01 | Registered office address changed from Unit C 65 Hopton Street London SE1 9LR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 14 February 2025 | |
31 Jan 2025 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2023 | PSC05 | Change of details for N-Able Property Services Limited as a person with significant control on 12 May 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | CH03 | Secretary's details changed for Mr Luke Matthew Richard Coombs on 18 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Daniel Paul Innes on 18 August 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
06 Mar 2019 | CH03 | Secretary's details changed for Mr Luke Matthew Richard Coombs on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Daniel Paul Innes on 6 March 2019 |