ACANTHUS ASSOCIATED ARCHITECTURAL PRACTICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Mark Vines as a secretary on 2025-04-14

View Document

15/04/2515 April 2025 Termination of appointment of Jonathon Wingfield as a secretary on 2025-04-14

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

06/01/256 January 2025 Register inspection address has been changed from C/O Acanthus Clews Architects 57 Hightown Road Banbury Oxfordshire OX16 9BE England to 2 King Charles Street Leeds LS1 6LS

View Document

02/10/242 October 2024 Director's details changed for Ms Heather Newman on 2024-10-02

View Document

04/09/244 September 2024 Termination of appointment of Roger Goodliff as a director on 2024-08-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Paul Dennis Glover as a director on 2024-01-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

04/07/234 July 2023 Termination of appointment of Camilla Jane Finlay as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Marc Williamson as a director on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from C/O Acanthus Clews Architects Acanthus House 57 Hightown Road Banbury Oxfordshire OX16 9BE to The Basilica King Charles Street Leeds LS1 6LS on 2023-07-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Linda Christine Jones as a director on 2023-04-14

View Document

24/04/2324 April 2023 Appointment of Mr Mark Vines as a director on 2023-04-20

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

05/01/225 January 2022 Appointment of Mr Jonathon Wingfield as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Jenny May Humphreys as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Director's details changed for Jenny May Humphreys on 2022-01-01

View Document

31/12/2131 December 2021 Director's details changed for Jenny May Humphreys on 2021-09-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC HILLS

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 08/03/2018

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MYHILL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUTSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JANE FINLAY / 22/04/2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1628 January 2016 31/12/15 NO MEMBER LIST

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MAY HUMPHREYS / 19/08/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS GLOVER / 15/01/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1520 January 2015 31/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR BRUCE RITCHIE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1429 January 2014 31/12/13 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS FIONA SMITH

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOR SMALL

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR JOHNATHON WINGFIELD

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBYSHIRE

View Document

30/01/1330 January 2013 31/12/12 NO MEMBER LIST

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERIC MYHILL / 08/11/2012

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PAGE

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM, WOODHALL, 56 WOODHALL LANE CALVERLEY, LEEDS, WEST YORKSHIRE, LS28 5NY

View Document

31/01/1231 January 2012 31/12/11 NO MEMBER LIST

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: C/O WOODHALL 56 WOODHALL LANE CALVERLEY LEEDS WEST YORKSHIRE LS28 5NY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS CAMILLA JANE FINLAY

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/01/1131 January 2011 31/12/10 NO MEMBER LIST

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR PAUL DENNIS GLOVER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON WINGFIELD

View Document

25/01/1025 January 2010 31/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/01/1023 January 2010 SECRETARY APPOINTED MR STEVEN ERIC MYHILL

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUTSON / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE JONES / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MAY HUMPHREYS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE GIBSON / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLEN DARBYSHIRE / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEATHER / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HILLS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR WILLIAM SMALL / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAGE / 23/01/2010

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE WEBB

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ALPASS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ROGER GOODLIFF

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/12/031 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: WOODHALL, 56 WOODHALL LANE, STANNINGLEY, PUDSEY, WEST YORKSHIRE LS28 5NY

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

13/08/9713 August 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: VOYSEY HOUSE, BARLEY MOW PASSAGE, CHISWICK, LONDON W4 4PN

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

24/02/9524 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 05/11/94

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 18, GREAT GEORGE STREET,, BRISTOL,, BS1 5RH.

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/03/9126 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 AUDITOR'S RESIGNATION

View Document

14/03/8914 March 1989 ANNUAL RETURN MADE UP TO 16/12/88

View Document

28/02/8928 February 1989 SECRETARY RESIGNED

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: SHANNON COURT, CORN STREET, BRISTOL, BS99 7JZ

View Document

28/02/8928 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/08/8718 August 1987 ANNUAL RETURN MADE UP TO 10/07/87

View Document

02/06/872 June 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 NEW DIRECTOR APPOINTED

View Document

05/02/865 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company