- Company Overview for THOMAS NUGENT ARCHITECTS LIMITED (03761623)
- Filing history for THOMAS NUGENT ARCHITECTS LIMITED (03761623)
- People for THOMAS NUGENT ARCHITECTS LIMITED (03761623)
- More for THOMAS NUGENT ARCHITECTS LIMITED (03761623)
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) |
---|---|---|---|
27 Jun 2016 | TM02 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD04 | Register(s) moved to registered office address 36-40 York Way London N1 9AB | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD03 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS | |
18 May 2015 | AD02 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS | |
13 Oct 2014 | TM01 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Thomas Nugent as a director on 1 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Aug 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
02 Apr 2013 | AP01 | Appointment of Mr James Nicholas Earle Thompson as a director | |
06 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Thomas Nugent on 1 January 2013 | |
27 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
04 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
20 Oct 2010 | MISC | Resignation of auditors | |
11 Jun 2010 | AA | Full accounts made up to 30 September 2009 |