- Company Overview for R COLLINS ARCHITECTS LTD (08355886)
- Filing history for R COLLINS ARCHITECTS LTD (08355886)
- People for R COLLINS ARCHITECTS LTD (08355886)
- More for R COLLINS ARCHITECTS LTD (08355886)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mrs Rachel Susan Collins on 10 January 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Joyden Farm Holbear Lane Forton Road Chard Somerset TA20 2HS to Oaknut Meadow Eleghwater Chard Somerset TA20 3AF on 1 February 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mrs Rachel Susan Collins as a person with significant control on 10 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mrs Rachel Susan Collins as a person with significant control on 27 February 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of John Stephen Bird as a director on 1 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of John Stephen Bird as a person with significant control on 27 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2017
|
|
27 Feb 2018 | SH03 | Purchase of own shares. | |
30 Jan 2018 | CERTNM |
Company name changed collins bird architects LTD\certificate issued on 30/01/18
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates |