Advanced company searchLink opens in new window

TODD ARCHITECTS LTD

Company number NI021213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
29 Jul 2016 MR01 Registration of charge NI0212130010, created on 29 July 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Mar 2016 AP01 Appointment of Mr Gary John Mcconville as a director on 5 February 2016
14 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 111
09 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a small company made up to 30 June 2012
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Dec 2012 AD01 Registered office address changed from 41/43,Hill Street Belfast BT1 2PB on 4 December 2012
30 Nov 2012 AP01 Appointment of Mr Andrew Gerard Murray as a director on 1 November 2012
13 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr Peter Samuel Moran on 3 August 2012
13 Sep 2012 CH01 Director's details changed for Mr Paul Samuel Crowe on 3 August 2012
13 Sep 2012 CH03 Secretary's details changed for Mr Peter Robert Minnis on 3 August 2012
13 Sep 2012 CH01 Director's details changed for Mr Peter Robert Minnis on 3 August 2012
12 Sep 2012 TM01 Termination of appointment of Timothy Hugh Geary as a director on 28 June 2012