Based in Dereham, Dykes Associates Architects Ltd was established in 2008, it's status at Companies House is "Active". The companies directors are listed as Dykes, Jane Elisabeth, Creditreform (Secretaries) Limited in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYKES, Jane Elisabeth | 04 December 2008 | 11 March 2020 | 1 |
CREDITREFORM (SECRETARIES) LIMITED | 04 December 2008 | 04 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 13 March 2020 | |
TM02 - Termination of appointment of secretary | 11 March 2020 | |
MR04 - N/A | 22 September 2019 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 16 April 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CH03 - Change of particulars for secretary | 08 January 2016 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH03 - Change of particulars for secretary | 09 April 2013 | |
AD01 - Change of registered office address | 07 February 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 13 December 2012 | |
CERTNM - Change of name certificate | 05 March 2012 | |
CONNOT - N/A | 05 March 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
CH03 - Change of particulars for secretary | 27 January 2011 | |
AA - Annual Accounts | 17 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
225 - Change of Accounting Reference Date | 12 February 2009 | |
CERTNM - Change of name certificate | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
NEWINC - New incorporation documents | 04 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2009 | Fully Satisfied |
N/A |