FIVE PLUS ARCHITECTS LONDON LIMITED
Company number 07775714
- Company Overview for FIVE PLUS ARCHITECTS LONDON LIMITED (07775714)
- Filing history for FIVE PLUS ARCHITECTS LONDON LIMITED (07775714)
- People for FIVE PLUS ARCHITECTS LONDON LIMITED (07775714)
- Charges for FIVE PLUS ARCHITECTS LONDON LIMITED (07775714)
- More for FIVE PLUS ARCHITECTS LONDON LIMITED (07775714)
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) |
---|---|---|---|
14 Dec 2018 | SH03 | Purchase of own shares. | |
24 Oct 2018 | PSC07 | Cessation of Jon David Matthews as a person with significant control on 12 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Jon David Matthews as a director on 17 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
26 Jun 2018 | AD01 | Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR to Fourth Floor the Hive 47 Lever Street Manchester M1 1FN on 26 June 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
02 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2016
|
|
29 Oct 2016 | SH02 | Sub-division of shares on 28 September 2016 | |
24 Oct 2016 | SH03 | Purchase of own shares. | |
18 Oct 2016 | SH08 | Change of share class name or designation | |
29 Sep 2016 | TM01 | Termination of appointment of Carly Grice as a director on 8 September 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr David King-Smith on 23 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Adam Thornton on 23 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | CC04 | Statement of company's objects | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | SH08 | Change of share class name or designation |