- Company Overview for VISION ARCHITECTS LIMITED (07205778)
- Filing history for VISION ARCHITECTS LIMITED (07205778)
- People for VISION ARCHITECTS LIMITED (07205778)
- More for VISION ARCHITECTS LIMITED (07205778)
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) |
---|---|---|---|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
14 May 2014 | AR01 | Annual return made up to 1 April 2014 with full list of shareholders | |
31 Mar 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders | |
11 Nov 2013 | AD01 | Registered office address changed from Suite 50 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom on 11 November 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from 2 Highfield Twyford Hampshire SO21 1QR United Kingdom on 29 January 2013 | |
10 Oct 2012 | AP01 | Appointment of Mr David Kevin Pratt as a director | |
01 Oct 2012 | TM01 | Termination of appointment of David Pratt as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AP01 | Appointment of Ms Helen Jane Stringer as a director | |
03 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
24 Feb 2012 | CERTNM |
Company name changed dpnd architecture LIMITED\certificate issued on 24/02/12
|
|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | CONNOT | Change of name notice | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mr David Kevin Pratt as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Adele Rickaby as a director | |
31 Aug 2010 | TM01 | Termination of appointment of David Pratt as a director | |
31 Aug 2010 | AP01 | Appointment of Ms Adele Freya Rickaby as a director | |
29 Mar 2010 | NEWINC |
Incorporation
|