- Company Overview for JAMIE FOBERT ARCHITECTS LIMITED (06906622)
- Filing history for JAMIE FOBERT ARCHITECTS LIMITED (06906622)
- People for JAMIE FOBERT ARCHITECTS LIMITED (06906622)
- More for JAMIE FOBERT ARCHITECTS LIMITED (06906622)
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) |
---|---|---|---|
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr Dominique Gagnon as a director | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
08 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr James Earl Fobert on 15 May 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010 | |
28 Jul 2009 | 288a | Director appointed mr james earl fobert | |
09 Jun 2009 | CERTNM | Company name changed jamie fobert LIMITED\certificate issued on 16/06/09 | |
19 May 2009 | 288b | Appointment terminated director rhys evans | |
15 May 2009 | NEWINC | Incorporation |