Total Documents | 100 |
---|
Total Pages | 756 |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates |
---|---|
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 |
14 February 2018 | Confirmation statement made on 11 February 2018 with updates |
13 February 2018 | Register inspection address has been changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 64 New Cavendish Street London W1G 8TB |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
10 April 2017 | Appointment of Mr Nigel Simon Harris as a director on 1 April 2017 |
10 April 2017 | Appointment of Mr Nigel Simon Harris as a director on 1 April 2017 |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 |
31 March 2016 | Register(s) moved to registered inspection location C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
31 March 2016 | Register(s) moved to registered inspection location C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 December 2015 | Group of companies' accounts made up to 31 March 2015 |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Group of companies' accounts made up to 31 March 2014 |
3 December 2014 | Group of companies' accounts made up to 31 March 2014 |
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Register(s) moved to registered office address |
18 March 2014 | Register(s) moved to registered office address |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 |
17 June 2013 | Director's details changed for Mr Peter Charles Robert Morris on 12 June 2013 |
17 June 2013 | Director's details changed for Mr Peter Charles Robert Morris on 12 June 2013 |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
5 February 2013 | Register inspection address has been changed from 1 - 6 Clay Street London W1U 6DA United Kingdom |
5 February 2013 | Register inspection address has been changed from 1 - 6 Clay Street London W1U 6DA United Kingdom |
9 October 2012 | Director's details changed for Mr Jonathan James Hall on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Jonathan James Hall on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Simon Allford on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Simon Allford on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Simon Allford on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Peter Charles Robert Morris on 4 October 2012 |
9 October 2012 | Director's details changed for Mr Jonathan James Hall on 4 October 2012 |
5 October 2012 | Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012 |
5 October 2012 | Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012 |
5 October 2012 | Director's details changed for Mr Paul Raymond Monaghan on 4 October 2012 |
21 August 2012 | Group of companies' accounts made up to 31 March 2012 |
21 August 2012 | Group of companies' accounts made up to 31 March 2012 |
16 March 2012 | Statement of capital following an allotment of shares on 25 February 2011
|
16 March 2012 | Statement of capital following an allotment of shares on 25 February 2011
|
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
16 September 2011 | Registered office address changed from 1-6 Clay Street London W1U6DA United Kingdom on 16 September 2011 |
16 September 2011 | Registered office address changed from 1-6 Clay Street London W1U6DA United Kingdom on 16 September 2011 |
16 September 2011 | Register(s) moved to registered inspection location |
16 September 2011 | Register inspection address has been changed |
16 September 2011 | Register(s) moved to registered inspection location |
16 September 2011 | Register inspection address has been changed |
25 July 2011 | Accounts for a medium company made up to 31 March 2011 |
25 July 2011 | Accounts for a medium company made up to 31 March 2011 |
23 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
23 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
16 May 2011 | Termination of appointment of John Cowdry as a director |
16 May 2011 | Termination of appointment of John Cowdry as a director |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
10 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
6 May 2011 | Director's details changed for Mr Jonathan James Hall on 27 April 2011 |
6 May 2011 | Director's details changed for Mr Jonathan James Hall on 27 April 2011 |
26 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 March 2010 | Company name changed morelands architecture LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Change of name notice |
18 March 2010 | Change of name notice |
18 March 2010 | Company name changed morelands architecture LIMITED\certificate issued on 18/03/10
|
25 February 2010 | Appointment of Mr Paul Raymond Monaghan as a director |
25 February 2010 | Appointment of Mr Paul Raymond Monaghan as a director |
24 February 2010 | Termination of appointment of a director |
24 February 2010 | Termination of appointment of a director |
24 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
24 February 2010 | Appointment of Mr Peter Charles Robert Morris as a director |
24 February 2010 | Appointment of Mr Simon Allford as a director |
24 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010 |
24 February 2010 | Appointment of Mr Simon Allford as a director |
24 February 2010 | Appointment of Mr Jonathan James Hall as a director |
24 February 2010 | Appointment of Mr Peter Charles Robert Morris as a director |
24 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
24 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010 |
24 February 2010 | Appointment of Mr Jonathan James Hall as a director |
11 February 2010 | Incorporation |
11 February 2010 | Incorporation |