Dla Architecture Ltd was founded on 31 March 1983, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Brown, Jonathan, Clarke, Jason Nicholas, Corbridge, Mark, Hargreaves, Andrew Peter, Levett, Christopher Colston, Reed, Craig Michael, Sparling, Susan Louise, Lyons, Pamela.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Jonathan | 01 January 2017 | - | 1 |
CLARKE, Jason Nicholas | 01 January 2017 | - | 1 |
CORBRIDGE, Mark | 22 May 2006 | - | 1 |
HARGREAVES, Andrew Peter | 22 May 2006 | - | 1 |
LEVETT, Christopher Colston | 01 August 2004 | - | 1 |
REED, Craig Michael | 01 January 2014 | - | 1 |
SPARLING, Susan Louise | 01 July 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYONS, Pamela | N/A | 04 December 1998 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 11 August 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
AA - Annual Accounts | 20 March 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 24 October 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 14 March 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 04 March 2015 | |
CH01 - Change of particulars for director | 10 November 2014 | |
AUD - Auditor's letter of resignation | 31 October 2014 | |
AR01 - Annual Return | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
MISC - Miscellaneous document | 23 October 2014 | |
AP01 - Appointment of director | 16 August 2014 | |
AP01 - Appointment of director | 16 August 2014 | |
AA - Annual Accounts | 14 February 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
AR01 - Annual Return | 25 October 2013 | |
MR04 - N/A | 29 August 2013 | |
MR04 - N/A | 29 August 2013 | |
AD01 - Change of registered office address | 26 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AA01 - Change of accounting reference date | 17 December 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 01 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 09 November 2005 | |
RESOLUTIONS - N/A | 28 April 2005 | |
RESOLUTIONS - N/A | 28 April 2005 | |
RESOLUTIONS - N/A | 28 April 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 10 October 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 01 November 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 15 October 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 12 October 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
395 - Particulars of a mortgage or charge | 23 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1998 | |
395 - Particulars of a mortgage or charge | 17 December 1998 | |
363s - Annual Return | 17 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
RESOLUTIONS - N/A | 14 December 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 1998 | |
AUD - Auditor's letter of resignation | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
AA - Annual Accounts | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 June 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 26 October 1997 | |
AA - Annual Accounts | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
363s - Annual Return | 19 November 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 07 November 1995 | |
288 - N/A | 28 February 1995 | |
288 - N/A | 28 February 1995 | |
AA - Annual Accounts | 13 January 1995 | |
363s - Annual Return | 19 October 1994 | |
AA - Annual Accounts | 27 January 1994 | |
363s - Annual Return | 19 November 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363s - Annual Return | 27 October 1992 | |
288 - N/A | 19 November 1991 | |
363a - Annual Return | 18 November 1991 | |
AA - Annual Accounts | 04 November 1991 | |
363 - Annual Return | 20 November 1990 | |
AA - Annual Accounts | 08 November 1990 | |
288 - N/A | 05 July 1990 | |
AA - Annual Accounts | 11 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 December 1989 | |
363 - Annual Return | 30 November 1989 | |
RESOLUTIONS - N/A | 27 February 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 1989 | |
287 - Change in situation or address of Registered Office | 13 February 1989 | |
AA - Annual Accounts | 14 November 1988 | |
363 - Annual Return | 10 November 1988 | |
288 - N/A | 10 October 1988 | |
RESOLUTIONS - N/A | 26 April 1988 | |
CERT1 - Re-registration of a company from unlimited to limited | 26 April 1988 | |
PUC 6 - N/A | 21 April 1988 | |
MAR - Memorandum and Articles - used in re-registration | 20 April 1988 | |
51 - Application by an unlimited company to be re-registered as limited | 20 April 1988 | |
288 - N/A | 12 February 1988 | |
363 - Annual Return | 02 November 1987 | |
363 - Annual Return | 30 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 September 2012 | Outstanding |
N/A |
Rent deposit deed | 24 September 2004 | Fully Satisfied |
N/A |
Debenture | 29 July 2004 | Outstanding |
N/A |
Mortgage debenture | 04 December 1998 | Outstanding |
N/A |
Legal mortgage | 04 December 1998 | Fully Satisfied |
N/A |
Debenture | 01 May 1985 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 May 1983 | Fully Satisfied |
N/A |