Advanced company searchLink opens in new window

JANE DUNCAN ARCHITECTS LIMITED

Company number 04191587

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)
28 Apr 2016 AD02 Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
27 Apr 2016 CH01 Director's details changed for Jonathan Gordon Dale on 27 April 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,051
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,051
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,051
12 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 3,051
21 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD02 Register inspection address has been changed
24 May 2010 CH01 Director's details changed for Jane Elsa Duncan on 1 April 2010
24 May 2010 CH01 Director's details changed for Jonathan Gordon Dale on 1 April 2010