AEW ARCHITECTS & DESIGNERS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 026976370005. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Officers. Officer name: Ms Danielle Purves. Appointment date: 2022-02-01. 2022-02-01 View Report
Officers. Officer name: Mr Alex Southall. Appointment date: 2022-02-01. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Officers. Change date: 2021-09-02. Officer name: Mr Andrew Rainford. 2021-09-02 View Report
Address. New address: Trinity Court 16 John Dalton Street Manchester M2 6HY. Change date: 2021-09-02. Old address: The Zenith Building Spring Gardens Manchester M2 1AB. 2021-09-02 View Report
Persons with significant control. Change date: 2021-09-02. Psc name: Aew Architects Limited. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Officers. Change date: 2021-03-16. Officer name: Mr Andrew Rainford. 2021-03-16 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Officers. Officer name: Andrew Critchlow. Termination date: 2020-09-10. 2020-10-06 View Report
Mortgage. Charge creation date: 2020-09-10. Charge number: 026976370005. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Alan Lamb. 2019-10-01 View Report
Officers. Appointment date: 2019-09-01. Officer name: Mr Philip Hepworth. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Persons with significant control. Psc name: Aew Management Limited. Change date: 2019-03-27. 2019-03-27 View Report
Officers. Officer name: Nigel Stuart Machin. Termination date: 2018-09-18. 2019-03-27 View Report
Officers. Termination date: 2018-10-04. Officer name: Stephen Paul Burne. 2019-03-27 View Report
Mortgage. Charge number: 3. 2018-12-10 View Report
Mortgage. Charge number: 4. 2018-12-10 View Report
Mortgage. Charge number: 2. 2018-12-10 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-09-27 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Officers. Change date: 2018-03-26. Officer name: Mr Andrew Critchlow. 2018-03-26 View Report
Officers. Officer name: Mr. Stephen Paul Burne. Change date: 2018-03-26. 2018-03-26 View Report
Officers. Appointment date: 2017-11-01. Officer name: Mr Colin Neil Savage. 2018-01-19 View Report
Accounts. Accounts type total exemption full. 2018-01-11 View Report
Officers. Change date: 2017-11-20. Officer name: Mr. Stephen Paul Burne. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Officers. Officer name: Mr. Stephen Paul Burne. Change date: 2017-01-11. 2017-01-11 View Report
Officers. Officer name: Mr Nigel Stuart Machin. Change date: 2016-10-25. 2016-10-25 View Report
Officers. Change date: 2016-10-25. Officer name: Mr Andrew Critchlow. 2016-10-25 View Report
Officers. Officer name: Mr. Stephen Paul Burne. Change date: 2016-10-25. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Officers. Change date: 2016-03-16. Officer name: Mr. Stephen Paul Burne. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Officers. Officer name: Mr Andrew Rainford. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Officers. Change date: 2012-11-28. Officer name: Mr. Stephen Paul Burne. 2013-03-20 View Report