- Company Overview for CHAPTER 7 ARCHITECTS LTD (07860212)
- Filing history for CHAPTER 7 ARCHITECTS LTD (07860212)
- People for CHAPTER 7 ARCHITECTS LTD (07860212)
- Charges for CHAPTER 7 ARCHITECTS LTD (07860212)
- More for CHAPTER 7 ARCHITECTS LTD (07860212)
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) |
---|---|---|---|
22 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | AD01 | Registered office address changed from Pm House Riverway Estate Old Portsmouth Road Guildford GU3 1LZ on 19 June 2014 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AD01 | Registered office address changed from Sandford House Woodside Park, Catteshall Lane Godalming GU7 1LG England on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Allan Macmillan on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Paul Andrew Farr on 26 March 2014 | |
26 Mar 2014 | CH03 | Secretary's details changed for Mr Warren Mcmurray on 26 March 2014 | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Apr 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Oct 2012 | AP01 | Appointment of Mr Warren Jake Mcmurray as a director | |
03 Jul 2012 | CERTNM |
Company name changed C7 godalming LTD\certificate issued on 03/07/12
|
|
03 Jul 2012 | NM06 | Change of name with request to seek comments from relevant body | |
27 Jun 2012 | CONNOT | Change of name notice | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|