Rolfe Judd Architecture Ltd was founded on 25 July 1979 with its registered office in The Oval, London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Drummond, Stewart, Harvey, Steve, Macgillivray, Euan Dinham Douglas, Rudolph, Jason, Williams, Matthew Edwin for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRUMMOND, Stewart | 01 October 2011 | - | 1 |
HARVEY, Steve | 01 October 2011 | - | 1 |
MACGILLIVRAY, Euan Dinham Douglas | 01 November 2016 | - | 1 |
RUDOLPH, Jason | 01 October 2017 | - | 1 |
WILLIAMS, Matthew Edwin | 01 January 2010 | 01 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 08 December 2016 | |
AP01 - Appointment of director | 08 December 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 07 January 2015 | |
RESOLUTIONS - N/A | 12 May 2014 | |
AA - Annual Accounts | 02 May 2014 | |
TM01 - Termination of appointment of director | 27 February 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 04 July 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
RESOLUTIONS - N/A | 17 September 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
CERTNM - Change of name certificate | 26 August 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 09 December 2008 | |
AUD - Auditor's letter of resignation | 04 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
363s - Annual Return | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
AA - Annual Accounts | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
MEM/ARTS - N/A | 14 March 2002 | |
363s - Annual Return | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 July 2001 | |
363s - Annual Return | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 November 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
CERTNM - Change of name certificate | 22 September 1998 | |
287 - Change in situation or address of Registered Office | 07 July 1998 | |
AA - Annual Accounts | 07 April 1998 | |
363a - Annual Return | 12 March 1998 | |
287 - Change in situation or address of Registered Office | 03 June 1997 | |
AA - Annual Accounts | 03 May 1997 | |
363a - Annual Return | 28 January 1997 | |
AUD - Auditor's letter of resignation | 07 January 1997 | |
AA - Annual Accounts | 29 March 1996 | |
363x - Annual Return | 02 February 1996 | |
288 - N/A | 02 February 1996 | |
CERTNM - Change of name certificate | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
AA - Annual Accounts | 14 March 1995 | |
363x - Annual Return | 30 January 1995 | |
288 - N/A | 22 November 1994 | |
288 - N/A | 22 November 1994 | |
288 - N/A | 07 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
363x - Annual Return | 22 February 1994 | |
288 - N/A | 14 December 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363x - Annual Return | 22 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1992 | |
288 - N/A | 02 July 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363x - Annual Return | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 11 October 1991 | |
395 - Particulars of a mortgage or charge | 11 October 1991 | |
RESOLUTIONS - N/A | 01 March 1991 | |
RESOLUTIONS - N/A | 01 March 1991 | |
CERT1 - Re-registration of a company from unlimited to limited | 01 March 1991 | |
MAR - Memorandum and Articles - used in re-registration | 01 March 1991 | |
51 - Application by an unlimited company to be re-registered as limited | 01 March 1991 | |
363 - Annual Return | 03 January 1991 | |
288 - N/A | 19 December 1990 | |
395 - Particulars of a mortgage or charge | 28 April 1990 | |
363 - Annual Return | 13 September 1989 | |
288 - N/A | 13 September 1989 | |
363 - Annual Return | 29 July 1988 | |
363 - Annual Return | 20 May 1987 | |
288 - N/A | 18 November 1986 | |
NEWINC - New incorporation documents | 25 July 1979 | |
REREG(U) - N/A | 25 July 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 October 1991 | Outstanding |
N/A |
Legal charge | 09 October 1991 | Outstanding |
N/A |
Legal charge | 27 April 1990 | Outstanding |
N/A |
Collateral mortgage | 07 December 1981 | Fully Satisfied |
N/A |