- Company Overview for HRI MUNRO ARCHITECTURE LTD (SC405675)
- Filing history for HRI MUNRO ARCHITECTURE LTD (SC405675)
- People for HRI MUNRO ARCHITECTURE LTD (SC405675)
- Charges for HRI MUNRO ARCHITECTURE LTD (SC405675)
- More for HRI MUNRO ARCHITECTURE LTD (SC405675)
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) |
---|---|---|---|
07 Sep 2015 | CH01 | Director's details changed for Mr Andrew Roderick Maclean Bruce on 8 July 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
23 Jul 2014 | MR01 | Registration of charge SC4056750001, created on 22 July 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
02 May 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 October 2012 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 26 October 2011
|
|
18 Oct 2011 | CERTNM |
Company name changed abarch LTD\certificate issued on 18/10/11
|
|
18 Oct 2011 | NM06 | Change of name with request to seek comments from relevant body | |
18 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | AP01 | Appointment of Mr Mark Antony Williams as a director | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
18 Aug 2011 | NEWINC |
Incorporation
|