Chelmsford
Essex
CM1 7FA
Secretary Name | Mrs Debbra Plant |
---|---|
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
Director Name | Mr Daryl John McCarthy |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | Flat, 116 Seymour Place London W1H 1NW |
Director Name | Mr Jack Baron |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holbek Road Canvey Island Essex SS8 8NT |
Website | daparchitecture.co.uk |
---|
Registered Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Broomfield |
Ward | Broomfield and The Walthams |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Skoosh Investments LTD 69.31% Ordinary A |
---|---|
31 at £1 | David Anthony Plant 30.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,364 |
Cash | £5,462 |
Current Liabilities | £81,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 July 2014 | Delivered on: 31 July 2014 Persons entitled: Skoosh Investments Limited Classification: A registered charge Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 November 2023 | Registration of charge 075301760002, created on 27 November 2023 (18 pages) |
16 October 2023 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 16 October 2023 (1 page) |
27 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
27 February 2023 | Director's details changed for Mr Daryl John Mccarthy on 5 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 November 2022 | Change of name notice (2 pages) |
21 November 2022 | Company name changed scene architect's LIMITED\certificate issued on 21/11/22
|
28 September 2022 | Company name changed dap architecture LTD\certificate issued on 28/09/22
|
28 September 2022 | Change of name with request to seek comments from relevant body (2 pages) |
28 September 2022 | Change of name notice (2 pages) |
16 May 2022 | Confirmation statement made on 14 February 2022 with updates (6 pages) |
16 May 2022 | Cessation of Debbra Lynne Plant as a person with significant control on 1 April 2021 (1 page) |
12 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 July 2021 | Secretary's details changed for Mrs Debbra Plant on 17 May 2021 (1 page) |
26 July 2021 | Director's details changed for Mr David Anthony Plant on 17 May 2021 (2 pages) |
26 July 2021 | Change of details for Mrs Debbra Lynne Plant as a person with significant control on 17 May 2021 (2 pages) |
26 July 2021 | Change of details for Mr David Anthony Plant as a person with significant control on 17 May 2021 (2 pages) |
26 May 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
12 May 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
11 February 2021 | Termination of appointment of Jack Baron as a director on 3 February 2021 (1 page) |
11 February 2021 | Appointment of Mr Daryl John Mccarthy as a director on 3 February 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 July 2020 | Appointment of Mr Jack Baron as a director on 5 June 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 June 2017 | Satisfaction of charge 075301760001 in full (4 pages) |
7 June 2017 | Satisfaction of charge 075301760001 in full (4 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
28 February 2017 | Change of name notice (2 pages) |
28 February 2017 | Change of name notice (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
14 December 2016 | Registered office address changed from Majesty House 200 Avenue West Great Notley Essex CM77 7AA to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 14 December 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Registered office address changed from Majesty House 200 Avenue West Great Notley Essex CM77 7AA to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 14 December 2016 (1 page) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to Majesty House 200 Avenue West Great Notley Essex CM77 7AA on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to Majesty House 200 Avenue West Great Notley Essex CM77 7AA on 12 August 2014 (2 pages) |
31 July 2014 | Registration of charge 075301760001, created on 16 July 2014 (15 pages) |
31 July 2014 | Registration of charge 075301760001, created on 16 July 2014 (15 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
9 March 2011 | Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|