About

Registered Number: 05247341
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, RH1 5NB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.