- Company Overview for DARRINGTON ARCHITECTS LIMITED (09979077)
- Filing history for DARRINGTON ARCHITECTS LIMITED (09979077)
- People for DARRINGTON ARCHITECTS LIMITED (09979077)
- More for DARRINGTON ARCHITECTS LIMITED (09979077)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
22 Nov 2023 | PSC04 | Change of details for Miss Alice Elizabeth Marshall as a person with significant control on 14 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 114 Denmark Street Bedford MK40 3TJ England to 44 Waterloo Road Bedford MK40 3PG on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Miss Alice Elizabeth Marshall on 14 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Miss Alice Elizabeth Marshall as a person with significant control on 14 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Miss Alice Elizabeth Marshall on 14 November 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
02 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
10 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
12 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
10 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
12 Feb 2019 | PSC04 | Change of details for Miss Alice Elizabeth Darrington as a person with significant control on 31 January 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Miss Alice Elizabeth Darrington on 31 January 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Miss Alice Elizabeth Darrington on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Miss Alice Elizabeth Darrington on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Alice Elizabeth May Darrington as a person with significant control on 12 February 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW England to 114 Denmark Street Bedford MK40 3TJ on 21 July 2017 |