Active
Company Information for ARA ARCHITECTURE LIMITED
SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ARA ARCHITECTURE LIMITED | ||
Legal Registered Office | ||
SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM WA6 0AR Other companies in EX8 | ||
Previous Names | ||
|
Company Number | 07729784 | |
---|---|---|
Company ID Number | 07729784 | |
Date formed | 2011-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:11:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ELLIOTT SAMUEL HODGES | ||
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077297840002 | ||
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077297840001 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GARY DONALD YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES WHARTON-ROWE | ||
DIRECTOR APPOINTED IAN HARRY STRUDWICK | ||
DIRECTOR APPOINTED THOMAS GEORGE JAMES BARTON | ||
DIRECTOR APPOINTED ABIGAIL SARAH DRAPER | ||
Annotation | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Malcom Russell Gigg as a person with significant control on 2022-01-10 | ||
CESSATION OF ANNETTE GIGG AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
CH01 | Director's details changed for Malcolm Russell Gigg on 2021-06-01 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
CH01 | Director's details changed for Malcolm Russell Gigg on 2020-07-21 | |
CH01 | Director's details changed for Malcom Russell Gigg on 2020-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AD02 | Register inspection address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
RR06 | Certificate of re-registration from unlimited to private limited company | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD | |
AD04 | Register(s) moved to registered office address 39 Rolle Street Exmouth Devon EX8 2SN | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR | |
RES15 | CHANGE OF NAME 18/03/2014 | |
CERTNM | Company name changed ara architect\certificate issued on 03/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/08/12 TO 31/05/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/09/11 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARA ARCHITECTURE LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ARA ARCHITECTURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |