SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 SHARE PREMIUM ACCOUNT REDUCED 14/03/2015

View Document

31/03/1531 March 2015 REDUCE ISSUED CAPITAL 14/03/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/02/153 February 2015 REDUCE ISSUED CAPITAL 14/03/2014

View Document

03/02/153 February 2015 STATEMENT BY DIRECTORS

View Document

03/02/153 February 2015 SOLVENCY STATEMENT DATED 14/03/14

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
4 THE MAPLES, FLEET
HOLBEACH
SPALDING
LINCOLNSHIRE
PE12 8NT
ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
9 HODDINS WAY
LONG SUTTON
SPALDING
LINCOLNSHIRE
PE12 9JB

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIE BUTCHER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN ADRIAN HARRALL / 20/12/2013

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOLT MYERS

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 89 GEDNEY ROAD LONG SUTTON SPALDING LINCOLNSHIRE PE12 9JU

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLT WILLIAM MYERS / 26/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN ADRIAN HARRALL / 26/11/2009

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 � NC 1000/10000 09/03/01

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 09/03/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 2 POST OFFICE LANE WISBECH CAMBRIDGESHIRE PE13 1HG

View Document

08/01/028 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED TIGERSTAND LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 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