SIMPSONHAUGH ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 02965414 |
Category | Private Limited Company |
Incorporated | 06 Sep 1994 |
Age | 29 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SIMPSONHAUGH ARCHITECTS LIMITED is an active private limited company with number 02965414. It was incorporated 29 years, 8 months, 15 days ago, on 06 September 1994. The company address is Riverside 4 Commercial Street Riverside 4 Commercial Street, Lancashire, M15 4RQ.
Company Fillings
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-26
Psc name: Simpsonhaugh and Partners Group Llp
Documents
Second filing of confirmation statement with made up date
Date: 24 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-09-06
Documents
Second filing of confirmation statement with made up date
Date: 09 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Simpsonhaugh Holding Company Limited
Notification date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Robert Simpson
Cessation date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-24
Psc name: Rachel Jane Haugh
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Richard Spencer Banks Jackson
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type full
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type small
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Certificate change of name company
Date: 09 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simpson haugh architects LIMITED\certificate issued on 09/04/15
Documents
Change of name request comments
Date: 09 Apr 2015
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 19 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Richard Spencer Banks Jackson
Documents
Certificate change of name company
Date: 30 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ian simpson architects LIMITED\certificate issued on 30/08/14
Documents
Change of name request comments
Date: 30 Aug 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 30 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person secretary company with change date
Date: 09 Nov 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-10
Officer name: Ms Rachel Jane Haugh
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Jane Haugh
Change date: 2010-12-10
Documents
Accounts with accounts type medium
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian simpson / 01/11/2008
Documents
Accounts with accounts type small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts amended with made up date
Date: 18 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 15/06/00 from: commercial wharf 6 commercial street manchester M15 4PZ
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; no change of members
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/03/00
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/97; no change of members
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/96; no change of members
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 29 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/95; full list of members
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 11405821 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,BUXTON,SK17 9DP
Number: | 03727992 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WOODLANDS PARK DRIVE,DUNMOW,CM6 1XZ
Number: | 11331623 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,MANCHESTER,M8 8HW
Number: | 09614855 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11337851 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINDSOR PLACE,CARDIFF,CF10 3BY
Number: | 11631824 |
Status: | ACTIVE |
Category: | Private Limited Company |