About

Registered Number: 06514279
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 11 The Laurels, Northallerton, North Yorkshire, DL6 1SA

 

Simon Hall Architectural Design Ltd was established in 2008, it's status is listed as "Active". The current directors of this company are Hall, Gillian Ann, Hall, Simon Craig, Temple Secretaries Limited, Company Directors Limited. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Simon Craig 26 February 2008 - 1
COMPANY DIRECTORS LIMITED 26 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HALL, Gillian Ann 26 February 2008 - 1
TEMPLE SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.