- Company Overview for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- Filing history for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- People for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
- More for ARCH-ANGELS ARCHITECTS LIMITED (06648688)
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 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
20 Jun 2014 | CH01 | Director's details changed for Richard John Zinzan on 20 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Ms Nicola Thomas on 20 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 128 Edward Street Brighton East Sussex BN2 0JL England on 20 June 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Ms Nicola Thomas on 25 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Richard John Zinzan on 25 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Ms Nicola Thomas on 28 February 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 28 February 2011 | |
09 Feb 2011 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
08 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
11 Aug 2010 | CH04 | Secretary's details changed for Pp Secretaries Limited on 16 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Richard John Zinzan on 16 July 2010 |