- Company Overview for GRANTA ARCHITECTS LTD. (04913730)
- Filing history for GRANTA ARCHITECTS LTD. (04913730)
- People for GRANTA ARCHITECTS LTD. (04913730)
- More for GRANTA ARCHITECTS LTD. (04913730)
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) |
---|---|---|---|
01 Oct 2015 | AD01 | Registered office address changed from West View Cottage West Stonesdale Richmond North Yorkshire D11 6EA to West View Cottage West Stonesdale Richmond North Yorkshire on 1 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from West View Cottage West View Cottage West Stonesdale Richmond North Yorkshire England to West View Cottage West Stonesdale Richmond North Yorkshire D11 6EA on 30 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr William George Thompson on 29 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Ms Katherine Sara Thornburrow on 29 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 20 Rutherford Road Cambridge CB2 8HH to West View Cottage West View Cottage West Stonesdale Richmond North Yorkshire on 24 September 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from Studio 2 37 City Road Cambridge Cambridgeshire CB1 1DP United Kingdom on 18 January 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
17 Aug 2011 | AP01 | Appointment of Mr William George Thompson as a director | |
10 Aug 2011 | AD01 | Registered office address changed from Studio 5 37 City Road Cambridge Cambridgeshire CB1 1DP on 10 August 2011 | |
08 Aug 2011 | CERTNM |
Company name changed granta architects LTD.\certificate issued on 08/08/11
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | TM01 | Termination of appointment of Lucy May-Gillings as a director | |
05 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Katherine Sara Thornburrow on 13 November 2009 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders |