JONATHAN RHIND. ARCHITECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewDirector's details changed for Ms Miriam Kelly on 2025-10-08

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Director's details changed for Mr Jonathan Hugh Christopher Rhind on 2025-08-20

View Document

20/08/2520 August 2025 Change of details for Mr Jonathan Hugh Rhind as a person with significant control on 2025-08-20

View Document

19/06/2519 June 2025 Appointment of Ms Miriam Kelly as a director on 2025-04-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Registered office address changed from 13 Silver Street Barnstaple Silver Street Barnstaple EX32 8HR England to 1st & 2nd Floor Studios 1 Bridge Buildings, the Strand Barnstaple Devon EX31 1HA on 2024-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Director's details changed for Mr John Stephen Alexander on 2023-10-31

View Document

28/11/2328 November 2023 Change of details for Mr John Stephen Alexander as a person with significant control on 2023-10-31

View Document

28/11/2328 November 2023 Director's details changed for Mr John Stephen Alexander on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Martin Robert Sturley-Hayes on 2023-11-28

View Document

30/08/2330 August 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Registered office address changed from The Old Rectory, Shirwell Barnstaple Devon EX31 4JU to 13 Silver Street Barnstaple Silver Street Barnstaple EX32 8HR on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Director's details changed for Mr John Stephen Alexander on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Jonathan Alexander Poland as a director on 2022-01-01

View Document

21/02/2221 February 2022 Termination of appointment of Julian Michael Paul Clayton as a director on 2022-01-01

View Document

17/02/2217 February 2022 Termination of appointment of Martin Robert Sturley-Hayes as a director on 2016-01-01

View Document

17/02/2217 February 2022 Appointment of Mr Martin Robert Sturley-Hayes as a director on 2016-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MR MARK RABY

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIET ALEXANDER

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JULIAN MICHAEL PAUL CLAYTON

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MARTIN ROBERT STURLEY-HAYES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH CHRISTOPHER RHIND / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ALEXANDER / 16/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0723 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

31/10/0731 October 2007 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