RE-CREO ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 03861529 |
Category | Private Limited Company |
Incorporated | 19 Oct 1999 |
Age | 24 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RE-CREO ARCHITECTURE LIMITED is an active private limited company with number 03861529. It was incorporated 24 years, 7 months, 13 days ago, on 19 October 1999. The company address is 28 Church Rd, Stanmore 28 Church Rd, Stanmore, Stanmore, HA7 4XR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
New address: 28 Church Rd, Stanmore 28 Church Road Stanmore HA7 4XR
Old address: 195-199 Grays Inn Road London WC1X 8UL
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change account reference date company previous shortened
Date: 02 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 14 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: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts amended with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Coull
Termination date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts amended with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Certificate change of name company
Date: 02 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european urban architecture LIMITED\certificate issued on 02/03/16
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Coull
Appointment date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
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: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Whitley
Change date: 2014-01-03
Documents
Change person secretary company with change date
Date: 17 Feb 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-03
Officer name: Paul Whitley
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-03
Old address: 4Th Floor Sophia House 32-35 Featherstone Street London EC1Y 8QX
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Whitley
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
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: 10 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Aug 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Paul Whitley
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Paul Whitley
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 19/06/2009 from 4TH floor sophia house 32-35 featherstone street london EC1Y 8TW
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from 4TH floor 70-74 city road london EC1Y 2BJ
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan smith oliver
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: 251 camden high street london NW1 7BU
Documents
Certificate change of name company
Date: 25 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paul whitley architects LIMITED\certificate issued on 25/10/06
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members; amend
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members; amend
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members; amend
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members; amend
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/03
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 25 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/03/03
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type full
Date: 16 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 01 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evercrest consulting LIMITED\certificate issued on 02/02/00
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
ROSE AND CO,WHITEFIELD,M25 6QQ
Number: | 02287577 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 GREAT NORTH ROAD,HATFIELD,AL9 6NF
Number: | 11181601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 LEDGER LANE,WAKEFIELD,WF1 2PQ
Number: | 10537121 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A HIGH STREET SOUTH,LONDON,E6 3PA
Number: | 09734865 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARY'S COURTYARD (HAM) RESIDENTS ASSOCIATION LIMITED
5 ST. MARYS MEWS,RICHMOND,TW10 7HS
Number: | 02340103 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ
Number: | 10750854 |
Status: | ACTIVE |
Category: | Private Limited Company |