Glenhurst Avenue
London
MW5 1PU
Secretary Name | Neil Timothy Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Hare Lane Claygate Esher Surrey KT10 0QX |
Director Name | Mr David William Birkbeck |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Research |
Country of Residence | England |
Correspondence Address | Lye Corner House Cutlers Green Thaxted Dunmow CM6 2QD |
Director Name | Mr James David Wilson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Director Name | Mr Michael Anthony Lowndes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Director Name | Mr Stephen William Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Director Name | Ms Gemma Marie Jerome |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Director Name | Quentin Clive Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Castlebar Park Ealing London W5 1BX |
Director Name | Andrew Richard Beard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 177 Rustlings Road Sheffield South Yorks S11 7AD |
Director Name | David Graham Moore |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bourne Rise Farm Brox Lane Ottershaw Surrey KT16 0LN |
Director Name | Mr Frederick David Andrew Levitt |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 170 Brunswick Centre London WC1N 1NZ |
Director Name | John Cassidy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Building Standards Mgr |
Correspondence Address | Northern Ireland Housing Executive The Housing Centre Adelaide Street Belfast Antrimbt1 BT2 8PB Northern Ireland |
Director Name | Prof Ian John Colquhoun |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Professor Of Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Avenue Princes Avenue Hull East Yorkshire HU5 3EP |
Director Name | Christopher George Purslow |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Rosslyn House 1a Victoria Circus Glasgow Lanarkshire G12 9LH Scotland |
Director Name | Mr Barry John Munday |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Lexham Mews London W8 6JW |
Director Name | Stephen Mullin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 350 Goswell Road London EC1V 7LQ |
Director Name | Mr Christopher Robert Johnson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wickham Road Brockley London SE4 1PB |
Director Name | Bernard Hunt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzroy Road London NW1 8TY |
Director Name | Peter William Hamlet Redman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Road Teddington London TW11 0PZ |
Director Name | Mr John Michael Weir |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Farndon Hill Barn Byfield Daventry Northamptonshire NN11 6UQ |
Director Name | Yolande Barnes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2017) |
Role | Property Researcher |
Country of Residence | England |
Correspondence Address | 4 Rose Cottages Rectory Lane Saltwood Hythe Kent CT21 4PU |
Director Name | Prof Robert Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Crooked Pightle House Crawley Winchester Hampshire SO21 2PN |
Director Name | Mr David Simon Lunts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 20 The Old Fire Station Renfrew Road London SE11 4NA |
Director Name | Mr Richard Mullane |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 February 2018) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vlavianov Lofontros Str. 7 Athens 11634 Greece |
Director Name | Mr Benjamin Charles Edward Derbyshire |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 69 Corsica Street London N5 1JT |
Director Name | Ms Canda Jane Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2013) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | The Building Centre 26 Store Street London WC1E 7BT |
Director Name | Lord Alexander Charles Carlile |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2020) |
Role | Queen's Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
Website | www.designforhomes.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 33013855 |
Telephone region | London |
Registered Address | Audley End Business Centre London Road Saffron Walden CB11 4JL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £317,279 |
Net Worth | £102,835 |
Cash | £8,557 |
Current Liabilities | £53,695 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 December 2023 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
1 December 2023 | Appointment of Ms Gemma Marie Jerome as a director on 1 December 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
28 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a small company made up to 31 October 2020 (17 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a small company made up to 31 October 2019 (17 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Stephen William Proctor as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr David John Roberts as a director on 4 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Graham Moore as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Alexander Charles Carlile as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Frederick David Andrew Levitt as a director on 4 February 2020 (1 page) |
23 July 2019 | Accounts for a small company made up to 31 October 2018 (19 pages) |
20 May 2019 | Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT to Audley End Business Centre London Road Saffron Walden CB11 4JL on 20 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 November 2018 | Notification of a person with significant control statement (2 pages) |
11 May 2018 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
7 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (19 pages) |
5 February 2018 | Termination of appointment of Richard Mullane as a director on 2 February 2018 (1 page) |
4 December 2017 | Termination of appointment of Yolande Barnes as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Yolande Barnes as a director on 30 November 2017 (1 page) |
3 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
20 April 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
7 March 2017 | Second filing for the termination of Benjamin Charles Edward Derbyshire as a director (5 pages) |
7 March 2017 | Second filing for the termination of Benjamin Charles Edward Derbyshire as a director (5 pages) |
19 December 2016 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016
|
19 December 2016 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016
|
7 June 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 June 2016 | Full accounts made up to 31 July 2015 (14 pages) |
5 May 2016 | Annual return made up to 5 May 2016 no member list (12 pages) |
5 May 2016 | Annual return made up to 5 May 2016 no member list (12 pages) |
14 August 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
14 August 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
12 June 2014 | Annual return made up to 18 May 2014 no member list (12 pages) |
12 June 2014 | Annual return made up to 18 May 2014 no member list (12 pages) |
17 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
17 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
16 July 2013 | Annual return made up to 18 May 2013 no member list (12 pages) |
16 July 2013 | Annual return made up to 18 May 2013 no member list (12 pages) |
15 July 2013 | Termination of appointment of Canda Smith as a director (1 page) |
15 July 2013 | Termination of appointment of Canda Smith as a director (1 page) |
19 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
29 May 2012 | Annual return made up to 18 May 2012 no member list (12 pages) |
29 May 2012 | Annual return made up to 18 May 2012 no member list (12 pages) |
28 May 2012 | Termination of appointment of Christopher Johnson as a director (1 page) |
28 May 2012 | Termination of appointment of Christopher Johnson as a director (1 page) |
12 January 2012 | Full accounts made up to 31 July 2011 (16 pages) |
12 January 2012 | Full accounts made up to 31 July 2011 (16 pages) |
22 June 2011 | Annual return made up to 18 May 2011 no member list (13 pages) |
22 June 2011 | Annual return made up to 18 May 2011 no member list (13 pages) |
28 April 2011 | Appointment of Ms Canda Jane Smith as a director (2 pages) |
28 April 2011 | Appointment of Mr James David Wilson as a director (2 pages) |
28 April 2011 | Appointment of Mr James David Wilson as a director (2 pages) |
28 April 2011 | Appointment of Ms Canda Jane Smith as a director (2 pages) |
21 April 2011 | Termination of appointment of Barry Munday as a director (1 page) |
21 April 2011 | Termination of appointment of Stephen Mullin as a director (1 page) |
21 April 2011 | Appointment of Mr Michael Anthony Lowndes as a director (2 pages) |
21 April 2011 | Appointment of Lord Alexander Charles Carlile as a director (2 pages) |
21 April 2011 | Appointment of Mr Michael Anthony Lowndes as a director (2 pages) |
21 April 2011 | Termination of appointment of Quentin Jackson as a director (1 page) |
21 April 2011 | Termination of appointment of Stephen Mullin as a director (1 page) |
21 April 2011 | Termination of appointment of Barry Munday as a director (1 page) |
21 April 2011 | Termination of appointment of Quentin Jackson as a director (1 page) |
21 April 2011 | Appointment of Lord Alexander Charles Carlile as a director (2 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
6 July 2010 | Director's details changed for Yolande Barnes on 18 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 May 2010 no member list (8 pages) |
6 July 2010 | Director's details changed for David Graham Moore on 18 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 May 2010 no member list (8 pages) |
6 July 2010 | Director's details changed for David William Birkbeck on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ben Derbyshire on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for David Graham Moore on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Yolande Barnes on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Quentin Clive Jackson on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Quentin Clive Jackson on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for David William Birkbeck on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ben Derbyshire on 18 May 2010 (2 pages) |
5 July 2010 | Appointment of Mr Ben Derbyshire as a director (1 page) |
5 July 2010 | Appointment of Mr Ben Derbyshire as a director (1 page) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
4 May 2010 | Amended full accounts made up to 31 July 2009 (15 pages) |
4 May 2010 | Amended full accounts made up to 31 July 2009 (15 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
2 December 2009 | Annual return made up to 21 September 2009 (14 pages) |
2 December 2009 | Annual return made up to 21 September 2009 (14 pages) |
1 August 2009 | Full accounts made up to 31 July 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 July 2008 (13 pages) |
27 March 2009 | Annual return made up to 18/05/08 (12 pages) |
27 March 2009 | Annual return made up to 18/05/08 (12 pages) |
6 March 2009 | Auditor's resignation (1 page) |
6 March 2009 | Auditor's resignation (1 page) |
19 December 2008 | Director appointed richard mullane (1 page) |
19 December 2008 | Director appointed richard mullane (1 page) |
18 December 2008 | Appointment terminated director john weir (2 pages) |
18 December 2008 | Appointment terminated director ian colquhoun (2 pages) |
18 December 2008 | Appointment terminated director peter redman (2 pages) |
18 December 2008 | Appointment terminated director robert adam (2 pages) |
18 December 2008 | Appointment terminated director david lunts (2 pages) |
18 December 2008 | Appointment terminated director bernard hunt (2 pages) |
18 December 2008 | Appointment terminated director john cassidy (2 pages) |
18 December 2008 | Appointment terminated director john weir (2 pages) |
18 December 2008 | Appointment terminated director bernard hunt (2 pages) |
18 December 2008 | Appointment terminated director john cassidy (2 pages) |
18 December 2008 | Appointment terminated director ian colquhoun (2 pages) |
18 December 2008 | Appointment terminated director robert adam (2 pages) |
18 December 2008 | Appointment terminated director peter redman (2 pages) |
18 December 2008 | Appointment terminated director david lunts (2 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
4 January 2008 | Annual return made up to 18/05/07 (10 pages) |
4 January 2008 | Annual return made up to 18/05/07 (10 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
15 November 2006 | Annual return made up to 18/05/06
|
15 November 2006 | Annual return made up to 18/05/06
|
7 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
7 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
3 August 2005 | Annual return made up to 18/05/05
|
3 August 2005 | Annual return made up to 18/05/05
|
23 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page) |
17 June 2004 | Annual return made up to 18/05/04 (10 pages) |
17 June 2004 | Annual return made up to 18/05/04 (10 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
24 June 2003 | Annual return made up to 18/05/03 (9 pages) |
24 June 2003 | Annual return made up to 18/05/03 (9 pages) |
8 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: ferry works, summer road, thames ditton, surrey KT7 0QJ (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 82 bridge road, east molesey, surrey KT8 9HF (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 82 bridge road, east molesey, surrey KT8 9HF (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
26 June 2002 | Annual return made up to 18/05/02 (9 pages) |
26 June 2002 | Annual return made up to 18/05/02 (9 pages) |
25 February 2002 | Company name changed architects in housing\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed architects in housing\certificate issued on 25/02/02 (2 pages) |
20 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
20 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 18/05/01 (6 pages) |
15 June 2001 | Annual return made up to 18/05/01 (6 pages) |
19 April 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
18 May 2000 | Incorporation (41 pages) |
18 May 2000 | Incorporation (41 pages) |