About

Registered Number: 05532507
Date of Incorporation: 10/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bath Brewery, Toll Bridge Road, Bath, BA1 7DE

 

Established in 2005, Designscape Architects Ltd has its registered office in Bath, it has a status of "Active". This business has 4 directors listed as Back, Spencer Ian, Mackenzie, Christopher James, Mackenzie, Karen Jane, Graham, Lynsey at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Spencer Ian 01 July 2010 - 1
MACKENZIE, Christopher James 10 August 2005 - 1
GRAHAM, Lynsey 10 August 2005 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Karen Jane 10 August 2005 22 February 2006 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 March 2017
RESOLUTIONS - N/A 03 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2017
SH08 - Notice of name or other designation of class of shares 03 February 2017
CC04 - Statement of companies objects 03 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 26 August 2015
AP04 - Appointment of corporate secretary 26 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 September 2011
CH04 - Change of particulars for corporate secretary 06 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA01 - Change of accounting reference date 01 September 2010
SH01 - Return of Allotment of shares 11 August 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 September 2007
RESOLUTIONS - N/A 07 June 2007
169 - Return by a company purchasing its own shares 07 June 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
123 - Notice of increase in nominal capital 31 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 11 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.