Architecture Unlimited
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-04-05 | |
Employees | £2 | 0% |
Total assets | £29,565 | -59.62% |
KILDARE DEVELOPMENTS LIMITED
VANNOR ARCHITECTURAL DESIGNS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04712515 |
Record last updated |
Tuesday, April 4, 2017 11:35:02 PM UTC |
Official Address |
52 Chestnut Copse Oxted Surrey Rh80jh South, Oxted South
There are 16 companies registered at this street
|
Locality |
Oxted South |
Region |
England |
Postal Code |
RH80JH
|
Sector |
Architectural activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 16, 2017 |
Two appointments: a woman and a man,: a woman and a man
|  |
Financials |
Jan 5, 2015 |
Annual accounts
|  |
Registry |
Apr 9, 2014 |
Annual return
|  |
Financials |
Jan 3, 2014 |
Annual accounts
|  |
Registry |
May 10, 2013 |
Annual return
|  |
Financials |
Jan 31, 2013 |
Annual accounts
|  |
Registry |
Mar 27, 2012 |
Annual return
|  |
Registry |
Mar 27, 2012 |
Change of particulars for director
|  |
Financials |
Feb 20, 2012 |
Annual accounts
|  |
Registry |
Jan 31, 2012 |
Change of name certificate
|  |
Registry |
Jan 31, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 31, 2012 |
Company name change
|  |
Registry |
Apr 11, 2011 |
Annual return
|  |
Financials |
Jan 30, 2011 |
Annual accounts
|  |
Registry |
Mar 26, 2010 |
Annual return
|  |
Registry |
Mar 26, 2010 |
Change of particulars for director
|  |
Registry |
Mar 26, 2010 |
Change of particulars for director 4712...
|  |
Financials |
Jan 4, 2010 |
Annual accounts
|  |
Registry |
Jun 19, 2009 |
Annual return
|  |
Financials |
Jun 12, 2009 |
Annual accounts
|  |
Financials |
Jun 12, 2009 |
Annual accounts 4712...
|  |
Registry |
Jun 6, 2009 |
Annual return
|  |
Registry |
Jun 5, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 5, 2009 |
Notice of change of directors or secretaries or in their particulars 4712...
|  |
Registry |
Mar 3, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 27, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
May 24, 2007 |
Annual return
|  |
Financials |
Mar 12, 2007 |
Annual accounts
|  |
Registry |
May 23, 2006 |
Annual return
|  |
Financials |
Feb 9, 2006 |
Annual accounts
|  |
Registry |
Apr 21, 2005 |
Annual return
|  |
Financials |
Jan 21, 2005 |
Annual accounts
|  |
Registry |
Apr 28, 2004 |
Annual return
|  |
Registry |
Nov 13, 2003 |
Company name change
|  |
Registry |
Nov 13, 2003 |
Change of name certificate
|  |
Registry |
Oct 28, 2003 |
Appointment of a man as Secretary and Banker
|  |
Registry |
Oct 28, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
Oct 28, 2003 |
Appointment of a secretary
|  |
Registry |
Oct 28, 2003 |
Resignation of a secretary
|  |
Registry |
Jun 26, 2003 |
Appointment of a director
|  |
Registry |
Jun 23, 2003 |
Change of accounting reference date
|  |
Registry |
Jun 10, 2003 |
Appointment of a director
|  |
Registry |
Jun 10, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 10, 2003 |
Resignation of a director
|  |
Registry |
Jun 6, 2003 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Jun 6, 2003 |
Resignation of one Nominee Director
|  |
Registry |
Mar 26, 2003 |
Two appointments: 2 companies
|  |