Based in Redhill, Sawkings Harper Architects Ltd was registered on 01 October 2004, it's status is listed as "Active". There are 4 directors listed as Bickford Sawkings, Samantha Leigh, Bickford Sawkings, Stephen, Harper-ronald, Justin, Norton, Mark Ashley Richard for Sawkings Harper Architects Ltd. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKFORD SAWKINGS, Stephen | 01 October 2004 | - | 1 |
HARPER-RONALD, Justin | 01 April 2017 | - | 1 |
NORTON, Mark Ashley Richard | 01 April 2011 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKFORD SAWKINGS, Samantha Leigh | 01 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 14 July 2020 | |
RESOLUTIONS - N/A | 23 June 2020 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 23 June 2020 | |
CONNOT - N/A | 23 June 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 15 October 2018 | |
AD01 - Change of registered office address | 03 May 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 04 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 29 July 2014 | |
CH01 - Change of particulars for director | 24 January 2014 | |
CH03 - Change of particulars for secretary | 24 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
CERTNM - Change of name certificate | 25 March 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 26 June 2009 | |
225 - Change of Accounting Reference Date | 23 June 2009 | |
363a - Annual Return | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 04 November 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
NEWINC - New incorporation documents | 01 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 June 2008 | Outstanding |
N/A |