About

Registered Number: 08881773
Date of Incorporation: 07/02/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: The Fellside Centre, Low Fellside, Kendal, LA9 4NH,

 

Crosby Granger Architects Ltd was founded on 07 February 2014 with its registered office in Kendal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Paul Anthony 02 June 2014 - 1
GRANGER, Christopher David 18 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GRANGER, Chris 07 February 2014 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 07 February 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 14 October 2019
SH01 - Return of Allotment of shares 11 September 2019
RESOLUTIONS - N/A 05 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
SH08 - Notice of name or other designation of class of shares 24 June 2019
CS01 - N/A 30 November 2018
AD01 - Change of registered office address 30 November 2018
MR01 - N/A 04 October 2018
AA - Annual Accounts 04 September 2018
MR01 - N/A 04 September 2018
AD01 - Change of registered office address 15 February 2018
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 13 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 24 October 2016
CH03 - Change of particulars for secretary 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 September 2015
CERTNM - Change of name certificate 29 May 2015
NM06 - Request to seek comments of government department or other specified body on change of name 29 May 2015
CONNOT - N/A 29 May 2015
AR01 - Annual Return 23 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2015
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AA01 - Change of accounting reference date 07 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 03 June 2014
AD01 - Change of registered office address 31 March 2014
NEWINC - New incorporation documents 07 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 03 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.