DE METZ FORBES KNIGHT ARCHITECTS LIMITED
Company number 03892654
- Company Overview for DE METZ FORBES KNIGHT ARCHITECTS LIMITED (03892654)
- Filing history for DE METZ FORBES KNIGHT ARCHITECTS LIMITED (03892654)
- People for DE METZ FORBES KNIGHT ARCHITECTS LIMITED (03892654)
- Charges for DE METZ FORBES KNIGHT ARCHITECTS LIMITED (03892654)
- More for DE METZ FORBES KNIGHT ARCHITECTS LIMITED (03892654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2025 | MA | Memorandum and Articles of Association | |
15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2025 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
13 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2020 | |
02 Jul 2020 | MR01 | Registration of charge 038926540001, created on 29 June 2020 | |
21 May 2020 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 38 Dollar Street Cirencester GL7 2AN on 21 May 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
18 Dec 2017 | PSC01 | Notification of Benjamin Knight as a person with significant control on 6 April 2016 |