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) |
---|---|---|---|
18 Dec 2017 | PSC01 | Notification of Paul Gordon Forbes as a person with significant control on 6 April 2016 | |
18 Dec 2017 | PSC01 | Notification of Julian De Metz as a person with significant control on 6 April 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Jonathan Powell the Greyhound Back Street Reepham Norwich NR10 4SJ to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 18 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
12 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
24 Jun 2011 | AD01 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 24 June 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr. Benjamin Ivan Knight on 12 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr. Julian De Metz on 12 December 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Mr. Paul Gordon Forbes on 12 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr. Paul Gordon Forbes on 12 December 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Benjamin Ivan Knight on 1 October 2009 |