JONATHAN RHIND. ARCHITECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Director's details changed for Ms Miriam Kelly on 2025-10-08 |
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/08/2520 August 2025 | Director's details changed for Mr Jonathan Hugh Christopher Rhind on 2025-08-20 |
20/08/2520 August 2025 | Change of details for Mr Jonathan Hugh Rhind as a person with significant control on 2025-08-20 |
19/06/2519 June 2025 | Appointment of Ms Miriam Kelly as a director on 2025-04-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-31 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | Director's details changed for Mr John Stephen Alexander on 2023-10-31 |
28/11/2328 November 2023 | Change of details for Mr John Stephen Alexander as a person with significant control on 2023-10-31 |
28/11/2328 November 2023 | Director's details changed for Mr John Stephen Alexander on 2023-11-28 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-31 with updates |
28/11/2328 November 2023 | Director's details changed for Mr Martin Robert Sturley-Hayes on 2023-11-28 |
30/08/2330 August 2023 | Purchase of own shares. |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with updates |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Director's details changed for Mr John Stephen Alexander on 2022-02-21 |
21/02/2221 February 2022 | Appointment of Mr Jonathan Alexander Poland as a director on 2022-01-01 |
21/02/2221 February 2022 | Termination of appointment of Julian Michael Paul Clayton as a director on 2022-01-01 |
17/02/2217 February 2022 | Termination of appointment of Martin Robert Sturley-Hayes as a director on 2016-01-01 |
17/02/2217 February 2022 | Appointment of Mr Martin Robert Sturley-Hayes as a director on 2016-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/02/2028 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR MARK RABY |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, SECRETARY JULIET ALEXANDER |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR JULIAN MICHAEL PAUL CLAYTON |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
24/04/1724 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
01/08/161 August 2016 | DIRECTOR APPOINTED MR MARTIN ROBERT STURLEY-HAYES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/11/1414 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/11/108 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
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 |
17/11/0917 November 2009 | SAIL ADDRESS CREATED |
17/11/0917 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH CHRISTOPHER RHIND / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ALEXANDER / 16/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/12/0723 December 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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