- Company Overview for DUNCAN A THORPE ARCHITECTURAL DESIGN LTD. (06607218)
- Filing history for DUNCAN A THORPE ARCHITECTURAL DESIGN LTD. (06607218)
- People for DUNCAN A THORPE ARCHITECTURAL DESIGN LTD. (06607218)
- More for DUNCAN A THORPE ARCHITECTURAL DESIGN LTD. (06607218)
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) |
---|---|---|---|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Angela Denyse Clark on 30 May 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Duncan Alexander Thorpe on 30 May 2010 | |
01 Apr 2010 | TM01 | Termination of appointment of Geoff Richards as a director | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
24 Aug 2009 | 288c | Director's change of particulars / aqngela clark / 30/05/2009 | |
15 Jul 2008 | 88(2) | Ad 17/06/08\gbp si 999@1=999\gbp ic 1/1000\ | |
09 Jul 2008 | 123 | Nc inc already adjusted 30/05/08 | |
09 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
06 Jun 2008 | 288b | Appointment terminated secretary chettleburghs secretarial LTD | |
30 May 2008 | NEWINC | Incorporation |