MAWSON KERR ARCHITECTS LTD

1 Charlotte Square, Newcastle Upon Tyne, NE1 4XF, England
StatusACTIVE
Company No.07441176
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAWSON KERR ARCHITECTS LTD is an active private limited company with number 07441176. It was incorporated 13 years, 6 months, 17 days ago, on 16 November 2010. The company address is 1 Charlotte Square, Newcastle Upon Tyne, NE1 4XF, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH02

Date: 2022-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-24

Charge number: 074411760001

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-24

Psc name: Mawson Kerr Trustees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Kerr

Cessation date: 2022-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-24

Psc name: William James Mawson

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Mawson

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr William James Mawson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Mawson

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 1 Charlotte Square Newcastle upon Tyne NE1 4XF

Change date: 2016-07-15

Old address: 1 Charlotte Square Newcastle upon Tyne NE1 4XF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: 1 Charlotte Square Newcastle upon Tyne NE1 4XF

Old address: I6 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Mawson

Change date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Kerr

Change date: 2011-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: 16 Honister Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3PA England

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HWL PROPERTY LIMITED

THE CUBE,BOLTON,BL3 6BU

Number:11111033
Status:ACTIVE
Category:Private Limited Company

PAPER WINGS ARTS LTD

63 SPELDHURST ROAD,LONDON,W4 1BY

Number:11188183
Status:ACTIVE
Category:Private Limited Company

PERDIX DESIGN & BUILD LIMITED

144 WALTER ROAD,SWANSEA,SA1 5RW

Number:10020960
Status:LIQUIDATION
Category:Private Limited Company

SKW AVIATION LIMITED

27B CREWE ROAD ALSAGER CREWE ROAD,STOKE-ON-TRENT,ST7 2EY

Number:11360787
Status:ACTIVE
Category:Private Limited Company

T.W.C MIDLANDS LTD

100 SUNDERTON ROAD,BIRMINGHAM,B14 6JL

Number:07411640
Status:ACTIVE
Category:Private Limited Company

TAXI CHRIS LTD

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:11474368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source