Architecture UNLIMITED
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 5, 2023)
- shareholder details and share percentages
- 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 15 companies registered at this street |
Postal Code | RH80JH |
Sector | Architectural activities |
Visits
Document Type | Publication 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 | |