Advanced company searchLink opens in new window

GRAHAM BINNINGTON ARCHITECTS LIMITED

Company number 06435802

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)
01 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
24 Nov 2014 AD01 Registered office address changed from Grindell House 35 North Bar within Beverley North Humberside HU17 8DB to Grindell House 35 North Bar within Beverley East Yorkshire HU17 8DB on 24 November 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Joanne Binnington on 23 November 2010
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AP01 Appointment of Joanne Binnington as a director
12 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Graham Nigel Binnington on 12 January 2010
09 Dec 2009 CERTNM Company name changed hirondelle architects LIMITED\certificate issued on 09/12/09
  • NM06 ‐
10 Nov 2009 AD01 Registered office address changed from 2 Redcliff Rd Melton Business Park Melton East Yorkshire HU14 3RS on 10 November 2009
10 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-31
10 Nov 2009 CONNOT Change of name notice
09 Oct 2009 AP03 Appointment of Mrs Joanne Binnington as a secretary
09 Oct 2009 TM02 Termination of appointment of Ian Welsby as a secretary
27 Sep 2009 288b Appointment terminated director jonathan welsby
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2008 363a Return made up to 23/11/08; full list of members
22 Dec 2008 190 Location of debenture register