ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED
Company number 02769882
- Company Overview for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- Filing history for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- People for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
- More for ARCHITECTURAL DESIGN AND PLANNING SERVICES LIMITED (02769882)
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) |
---|---|---|---|
02 Sep 2015 | TM01 | Termination of appointment of Aidan Michael Mcardle as a director on 25 January 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mrs Alison Patricia Mallett on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 6 Thorn Fields Thorngumbald Hull East Yorkshire HU12 9UJ to C/O Glazik Kershaw Limited Kirk House Market Place Hedon Hull East Yorkshire HU12 8JA on 2 September 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Aidan Michael Mcardle on 17 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Mrs Alison Patricia Mallett on 17 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Miss Helen Diane Mcardle on 17 December 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Aidan Michael Mcardle on 2 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Helen Diane Mcardle on 2 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Alison Patricia Mallett on 2 December 2009 | |
19 Feb 2010 | CH03 | Secretary's details changed for Mr Aidan Michael Mcardle on 2 December 2009 | |
19 Feb 2010 | AD01 | Registered office address changed from Thorn Garth Main Road Thorngumbald N. Humberside HU12 9NA on 19 February 2010 | |
27 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 02/12/08; full list of members | |
17 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 |