- Company Overview for FITZ ARCHITECTS LIMITED (06130829)
- Filing history for FITZ ARCHITECTS LIMITED (06130829)
- People for FITZ ARCHITECTS LIMITED (06130829)
- Charges for FITZ ARCHITECTS LIMITED (06130829)
- More for FITZ ARCHITECTS LIMITED (06130829)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from 6 Pier Point Marine Walk Sunderland SR6 0PP England to The Old School Simpson Street Sunderland SR4 6DR on 4 March 2024 | |
26 Sep 2023 | TM01 | Termination of appointment of Clinton Mysleyko as a director on 21 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
26 Sep 2023 | PSC02 | Notification of Freola Holdings Limited as a person with significant control on 21 September 2023 | |
26 Sep 2023 | PSC07 | Cessation of Craig Fitzakerly as a person with significant control on 21 September 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Craig Richard Fitzakerly as a director on 21 September 2023 | |
26 Sep 2023 | TM02 | Termination of appointment of Craig Fitzakerly as a secretary on 21 September 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Richard Grahame Marsden as a director on 21 September 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | CH03 | Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Clinton Mysleyko on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Craig Fitzakerly on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates |