DAVID CHIPPERFIELD ARCHITECTS LIMITED.
Company number 03899734
- Company Overview for DAVID CHIPPERFIELD ARCHITECTS LIMITED. (03899734)
- Filing history for DAVID CHIPPERFIELD ARCHITECTS LIMITED. (03899734)
- People for DAVID CHIPPERFIELD ARCHITECTS LIMITED. (03899734)
- Charges for DAVID CHIPPERFIELD ARCHITECTS LIMITED. (03899734)
- More for DAVID CHIPPERFIELD ARCHITECTS LIMITED. (03899734)
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) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2018 | AD01 | Registered office address changed from 11 York Road London SE1 7NX to 1 Surrey Street London WC2R 2nd on 3 October 2018 | |
01 Jun 2018 | PSC07 | Cessation of Louise Dier as a person with significant control on 31 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Louise Dier as a director on 31 May 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | PSC02 | Notification of Dc Studio Limited as a person with significant control on 3 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of David Alan Chipperfield as a person with significant control on 31 October 2017 | |
01 Nov 2017 | SH20 | Statement by Directors | |
01 Nov 2017 | SH19 |
Statement of capital on 1 November 2017
|
|
01 Nov 2017 | CAP-SS | Solvency Statement dated 31/10/17 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Oliver Manfred Ulmer as a director on 1 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Rik Herman Nys as a director on 1 December 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD02 | Register inspection address has been changed from 2nd Floor Tower Building 11 York Road London SE1 7NX England to 11 York Road London SE1 7NX | |
20 Jan 2016 | AD01 | Registered office address changed from 11 York Road London SE1 7NX to 11 York Road London SE1 7NX on 20 January 2016 | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | TM01 | Termination of appointment of Paul Crosby as a director |