FITZ ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 06130829 |
Category | Private Limited Company |
Incorporated | 28 Feb 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FITZ ARCHITECTS LIMITED is an active private limited company with number 06130829. It was incorporated 17 years, 2 months, 1 day ago, on 28 February 2007. The company address is The Old School The Old School, Sunderland, SR4 6DR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
Old address: 6 Pier Point Marine Walk Sunderland SR6 0PP England
New address: The Old School Simpson Street Sunderland SR4 6DR
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clinton Mysleyko
Termination date: 2023-09-21
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-21
Psc name: Freola Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-21
Psc name: Craig Fitzakerly
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Richard Fitzakerly
Termination date: 2023-09-21
Documents
Termination secretary company with name termination date
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-21
Officer name: Craig Fitzakerly
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Grahame Marsden
Appointment date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Richard Fitzakerly
Change date: 2023-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Fitzakerly
Change date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person secretary company with change date
Date: 01 Jul 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Craig Fitzakerly
Change date: 2021-06-23
Documents
Change to a person with significant control
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Fitzakerly
Change date: 2021-06-23
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-23
Officer name: Mr Clinton Mysleyko
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Fitzakerly
Change date: 2021-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Fitzakerly
Change date: 2021-06-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Old address: Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom
Change date: 2021-06-23
New address: 6 Pier Point Marine Walk Sunderland SR6 0PP
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: Bede House 3 Belmont Business Park Durham DH1 1TW
Old address: Bede House 3 Belmont Business Park Durham DH1 1TW England
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Bede House 3 Belmont Business Park Durham DH1 1TW
Change date: 2019-10-02
Old address: Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Clinton Mysleyko
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Craig Fitzakerly
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-05
Psc name: Mr Craig Fitzakerly
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination secretary company with name termination date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Robert Fitzakerly
Termination date: 2017-08-29
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-30
Old address: 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP England
New address: Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW
Documents
Appoint person secretary company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-29
Officer name: Mr Craig Fitzakerly
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: The Place Athenaeum Street Sunderland Tyne and Wear SR1 1QX
Change date: 2016-04-11
New address: 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Mr Clinton Mysleyko
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 03 Jul 2013
Action Date: 22 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-22
Officer name: Ian Robert Fitzakerly
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 22 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clinton Mysleyko
Change date: 2013-06-22
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 22 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-22
Officer name: Mr Craig Fitzakerly
Documents
Change person secretary company with change date
Date: 11 Mar 2013
Action Date: 09 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-09
Officer name: Ian Robert Fitzakerly
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Legacy
Date: 11 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr clinton mysleyko
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from stephenson house, richard street hetton le hole tyne and wear DH5 9HW
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 30/04/07
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22 PEN WAY,TONBRIDGE,TN10 4JN
Number: | 09750595 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 08308744 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 9 ARLINGTON ROAD,LONDON,N14 5BD
Number: | 07054548 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B CREALOCK STREET,LONDON,SW18 2BS
Number: | 10405926 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARKET YARD MEWS,LONDON,SE1 3TQ
Number: | 11544404 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUBY STREET,MANCHESTER,M34 3GY
Number: | 11088291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |