About

Registered Number: 04791949
Date of Incorporation: 09/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 16 Queen Square, Bristol, Bristol, BS1 4NT,

 

Having been setup in 2003, Ross Sharpe Architects Ltd has its registered office in Bristol in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Sharpe, Julia Hannaford Bays, Colloby, Janette for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARPE, Julia Hannaford Bays 14 November 2005 - 1
COLLOBY, Janette 09 June 2003 13 November 2005 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 February 2009
225 - Change of Accounting Reference Date 21 January 2009
363s - Annual Return 05 December 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.