TIM GROOM ARCHITECTS LTD - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-02 View Report
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Officers. Officer name: Victoria Louise Groom. Change date: 2022-04-04. 2022-04-05 View Report
Officers. Change date: 2022-04-04. Officer name: Mr Timothy Mark Groom. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Address. New address: Eastgate 2 Castle Street Manchester M3 4LZ. Change date: 2020-12-22. Old address: 7 Constance Street Knott Mill Manchester M15 4JQ. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-10-26 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Change of name. Description: Company name changed formroom LIMITED\certificate issued on 13/05/15. 2015-05-13 View Report
Change of name. Change of name notice. 2015-05-13 View Report
Change of name. Change of name request comments. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-10-28 View Report
Officers. Change date: 2011-05-12. Officer name: Victoria Louise Marsland. 2011-05-12 View Report
Officers. Officer name: Victoria Louise Marsland. Change date: 2011-05-12. 2011-05-12 View Report
Officers. Officer name: Victoria Louise Marsland. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Address. Change date: 2010-07-16. Old address: 651a Mauldeth Road West Chorlton Manchester M21 7SA. 2010-07-16 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Officers. Change date: 2009-10-05. Officer name: Mr Timothy Mark Groom. 2009-11-23 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type total exemption small. 2008-11-28 View Report
Annual return. Legacy. 2007-12-03 View Report
Accounts. Accounts type total exemption small. 2007-07-12 View Report
Accounts. Legacy. 2007-06-28 View Report
Annual return. Legacy. 2007-01-08 View Report
Officers. Description: New secretary appointed. 2006-01-05 View Report
Officers. Description: New director appointed. 2006-01-05 View Report