About

Registered Number: 07448902
Date of Incorporation: 23/11/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Lancaster Building, 77 Deansgate, Manchester, M3 2BW,

 

Day Architectural Ltd was registered on 23 November 2010 and are based in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Day Architectural Ltd. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Marc 10 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 November 2019
SH06 - Notice of cancellation of shares 17 January 2019
SH03 - Return of purchase of own shares 17 January 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 29 November 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 30 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2015
SH06 - Notice of cancellation of shares 02 January 2015
SH03 - Return of purchase of own shares 02 January 2015
TM01 - Termination of appointment of director 19 December 2014
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA01 - Change of accounting reference date 31 October 2014
AP01 - Appointment of director 21 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AP01 - Appointment of director 18 February 2014
RESOLUTIONS - N/A 04 February 2014
SH01 - Return of Allotment of shares 04 February 2014
AR01 - Annual Return 04 February 2014
RP04 - N/A 30 January 2014
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 28 May 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 July 2012
AA01 - Change of accounting reference date 22 March 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 28 October 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AD01 - Change of registered office address 09 February 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.