Based in Leeds, West Yorkshire, Sda Architects Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ford, Gordon Peter, Scott, Terence, Wright, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Gordon Peter | 30 September 1998 | 31 October 2016 | 1 |
SCOTT, Terence | 06 April 2004 | 10 November 2009 | 1 |
WRIGHT, Michael | 01 November 2002 | 01 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 24 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 November 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 15 November 2016 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 16 November 2015 | |
TM01 - Termination of appointment of director | 16 November 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 10 December 2012 | |
TM01 - Termination of appointment of director | 07 December 2012 | |
AA - Annual Accounts | 13 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 April 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH03 - Change of particulars for secretary | 06 December 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AP01 - Appointment of director | 13 October 2010 | |
AA - Annual Accounts | 02 August 2010 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AR01 - Annual Return | 06 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
TM01 - Termination of appointment of director | 28 November 2009 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363s - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
AA - Annual Accounts | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
363s - Annual Return | 28 November 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 30 November 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2000 | |
RESOLUTIONS - N/A | 25 February 1999 | |
AA - Annual Accounts | 25 February 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
RESOLUTIONS - N/A | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
225 - Change of Accounting Reference Date | 13 January 1999 | |
287 - Change in situation or address of Registered Office | 13 January 1999 | |
CERTNM - Change of name certificate | 12 January 1999 | |
363s - Annual Return | 11 November 1998 | |
123 - Notice of increase in nominal capital | 14 October 1998 | |
NEWINC - New incorporation documents | 11 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2004 | Outstanding |
N/A |
Guarantee & debenture | 29 May 2001 | Fully Satisfied |
N/A |