ARCHITECTURE INITIATIVE LIMITED

06321455
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2023 accounts Annual Accounts 10 Buy now
08 Nov 2023 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2023 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
08 Nov 2023 officers Change of particulars for director (Mr Lee Mainwaring) 2 Buy now
31 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2023 accounts Annual Accounts 10 Buy now
06 Oct 2022 capital Return of purchase of own shares 4 Buy now
10 Aug 2022 capital Notice of cancellation of shares 4 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Rowan Parnell) 1 Buy now
29 Dec 2021 accounts Annual Accounts 10 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 accounts Annual Accounts 10 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 officers Change of particulars for director (Mr Lee Mainwaring) 2 Buy now
28 Jul 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
28 Jul 2020 officers Change of particulars for director (Mr Rowan Parnell) 2 Buy now
28 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 officers Change of particulars for director (Mr Rowan Parnell) 2 Buy now
03 Sep 2019 officers Change of particulars for director (Mr Lee Mainwaring) 2 Buy now
03 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
08 Feb 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
24 Jan 2018 incorporation Memorandum Articles 17 Buy now
10 Jan 2018 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
10 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Rowan Parnell) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Lee Mainwaring) 2 Buy now
14 Aug 2017 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 officers Termination of appointment of director (Adam Jonathan Durrani) 1 Buy now
29 Jan 2016 accounts Annual Accounts 8 Buy now
12 Aug 2015 annual-return Annual Return 7 Buy now
24 Dec 2014 accounts Annual Accounts 8 Buy now
24 Oct 2014 officers Appointment of director (Mr Rowan Parnell) 2 Buy now
09 Sep 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
26 Sep 2013 annual-return Annual Return 6 Buy now
14 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2013 accounts Annual Accounts 8 Buy now
03 Dec 2012 officers Appointment of director (Mr Lee Mainwaring) 2 Buy now
03 Dec 2012 capital Return of Allotment of shares 3 Buy now
03 Sep 2012 officers Appointment of director (Mr Adam Jonathan Durrani) 2 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
29 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2012 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Change of particulars for director (Matthew James Goodwin) 2 Buy now
28 Apr 2010 accounts Annual Accounts 8 Buy now
14 Jan 2010 accounts Amended Accounts 6 Buy now
23 Sep 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
23 Sep 2009 officers Director's change of particulars / matthew goodwin / 15/07/2009 1 Buy now
05 Feb 2009 officers Appointment terminated director cch nominee directors LTD 1 Buy now
04 Feb 2009 officers Appointment terminated secretary cch nominee secretaries LIMITED 1 Buy now
04 Feb 2009 officers Secretary appointed kerry secretarial services LTD 1 Buy now
21 Jan 2009 officers Director appointed matthew goodwin 2 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from langwood house, 63-81 high street, rickmansworth herts WD3 1EQ 1 Buy now
06 Aug 2008 accounts Annual Accounts 2 Buy now
13 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2007 incorporation Incorporation Company 12 Buy now