NUNEHAM COURTENAY ARCHITECTURE LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/178 February 2017 APPLICATION FOR STRIKING-OFF

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN ENGLAND

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD NORMAN TURNER / 24/05/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O KIRK NEWSHOLME 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: GISTERED OFFICE CHANGED ON 05/06/2009 FROM RICHMOND HOUSE 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: G OFFICE CHANGED 31/05/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information