Advanced company searchLink opens in new window

DE METZ FORBES KNIGHT ARCHITECTS LIMITED

Company number 03892654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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