- Company Overview for PHILLIPS TRACEY ARCHITECTS LTD (04423899)
- Filing history for PHILLIPS TRACEY ARCHITECTS LTD (04423899)
- People for PHILLIPS TRACEY ARCHITECTS LTD (04423899)
- Charges for PHILLIPS TRACEY ARCHITECTS LTD (04423899)
- More for PHILLIPS TRACEY ARCHITECTS LTD (04423899)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
30 Jan 2024 | PSC07 | Cessation of Michael Blair Phillips as a person with significant control on 31 December 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Michael Blair Phillips as a director on 15 January 2024 | |
30 Jan 2024 | TM02 | Termination of appointment of Michael Blair Phillips as a secretary on 15 January 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from 1 Times Court Retreat Road Richmond TW9 1AF England to 1 Times Court Retreat Road Richmond TW9 1AF on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 1 Retreat Road Richmond TW9 1AF England to 1 Times Court Retreat Road Richmond TW9 1AF on 25 January 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Brendan Tracey on 26 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from Second Floor, Marcar House 13 Parkshot Richmond Surrey TW9 2RG England to 1 Retreat Road Richmond TW9 1AF on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Brendan Tracey as a person with significant control on 20 July 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
13 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Second Floor Marcar House 13 Parkshot Richmond TW9 2RG England to Second Floor, Marcar House 13 Parkshot Richmond Surrey TW9 2RG on 25 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 1 Times Court Retreat Road Richmond Surrey TW9 1AF to Second Floor Marcar House 13 Parkshot Richmond TW9 2RG on 19 September 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |