- Company Overview for HAIGH ARCHITECTS LTD (11550967)
- Filing history for HAIGH ARCHITECTS LTD (11550967)
- People for HAIGH ARCHITECTS LTD (11550967)
- Charges for HAIGH ARCHITECTS LTD (11550967)
- More for HAIGH ARCHITECTS LTD (11550967)
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) |
---|---|---|---|
17 Jul 2024 | TM02 | Termination of appointment of Gina Maria Mcdonald as a secretary on 17 July 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
23 Apr 2024 | PSC01 | Notification of Nicola Daphne Jane Darroch as a person with significant control on 23 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Alasdair Duncan Darroch as a person with significant control on 23 April 2024 | |
23 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Nicola Daphne Jane Foot on 22 April 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Nov 2022 | SH03 |
Purchase of own shares.
|
|
16 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2022
|
|
09 Sep 2022 | SH03 | Purchase of own shares. | |
30 Aug 2022 | TM01 | Termination of appointment of James Edward Titchner as a director on 30 August 2022 | |
23 May 2022 | TM01 | Termination of appointment of Jonathan James Errington as a director on 23 May 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
14 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2021 | PSC07 | Cessation of Nicola Daphne Jane Foot as a person with significant control on 24 September 2020 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Feb 2020 | AD01 | Registered office address changed from 29 Lowther Street, Kendal Cumbria LA9 4DH United Kingdom to 28 Lowther Street Kendal Cumbria LA9 4DH on 18 February 2020 |