Advanced company searchLink opens in new window

FRAMEWORK ARCHITECTURE AND URBAN DESIGN LIMITED

Company number 05084503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AP01 Appointment of Mr James Anthony Grogan as a director
15 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 102
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from 3 Marine Studios Burton Lane End Burton Waters Lincoln LN1 2WN on 14 April 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Simon Gregg Wilson on 22 March 2010
21 Apr 2010 CH01 Director's details changed for Richard Havenhand on 22 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 19/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2009 363a Return made up to 22/03/09; full list of members
03 Apr 2009 122 S-div
03 Apr 2009 88(2) Ad 19/03/09\gbp si 100@1=100\gbp ic 2/102\
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 22/03/08; full list of members