- Company Overview for 56THREE ARCHITECTS LTD (SC285614)
- Filing history for 56THREE ARCHITECTS LTD (SC285614)
- People for 56THREE ARCHITECTS LTD (SC285614)
- More for 56THREE ARCHITECTS LTD (SC285614)
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) |
---|---|---|---|
22 Jul 2010 | CH01 | Director's details changed for Susan Margaret Stephen on 1 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Gordon John Beaton on 1 June 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Nov 2009 | TM02 | Termination of appointment of Linda Coxhead as a secretary | |
14 Aug 2009 | 363a | Return made up to 01/06/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Jun 2008 | 288b | Appointment terminated secretary catherine hitchmough | |
03 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
28 Apr 2008 | 288a | Director appointed gordon john beaton | |
28 Apr 2008 | 288a | Secretary appointed linda jane coxhead | |
12 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
14 Jun 2007 | 363a | Return made up to 01/06/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Jun 2006 | 363s | Return made up to 01/06/06; full list of members | |
01 Aug 2005 | 288c | Director's particulars changed | |
14 Jul 2005 | 288a | New director appointed | |
14 Jul 2005 | 288a | New secretary appointed | |
03 Jun 2005 | 288b | Director resigned | |
03 Jun 2005 | 288b | Secretary resigned | |
01 Jun 2005 | NEWINC | Incorporation |