About

Registered Number: 03788227
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

 

Founded in 1999, Paul Searle Architect Ltd have registered office in High Peak in Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies director is listed as Searle, Lynn Denise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEARLE, Lynn Denise 15 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH03 - Change of particulars for secretary 22 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 15 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 30 April 2001
225 - Change of Accounting Reference Date 30 March 2001
287 - Change in situation or address of Registered Office 17 January 2001
363a - Annual Return 25 September 2000
363a - Annual Return 16 June 2000
RESOLUTIONS - N/A 14 July 1999
MEM/ARTS - N/A 14 July 1999
CERTNM - Change of name certificate 07 July 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.