CRITCHLEY ARCHITECTURE AND DESIGN LIMITED
Company number 11423871
- Company Overview for CRITCHLEY ARCHITECTURE AND DESIGN LIMITED (11423871)
- Filing history for CRITCHLEY ARCHITECTURE AND DESIGN LIMITED (11423871)
- People for CRITCHLEY ARCHITECTURE AND DESIGN LIMITED (11423871)
- More for CRITCHLEY ARCHITECTURE AND DESIGN LIMITED (11423871)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Jennifer Helen Fox as a director on 19 July 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
02 May 2024 | PSC01 | Notification of Joshua George Foreman as a person with significant control on 15 March 2024 | |
02 May 2024 | PSC07 | Cessation of Jennifer Helen Fox as a person with significant control on 15 March 2024 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | MA | Memorandum and Articles of Association | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
20 Apr 2023 | PSC07 | Cessation of Martin Howard Critchley as a person with significant control on 6 April 2023 | |
20 Apr 2023 | PSC01 | Notification of Sarah Anne Roberts as a person with significant control on 6 April 2023 | |
20 Apr 2023 | PSC01 | Notification of Jennifer Helen Fox as a person with significant control on 6 April 2023 | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2023 | SH08 | Change of share class name or designation | |
11 Apr 2023 | AP01 | Appointment of Mr Joshua George Foreman as a director on 6 April 2023 | |
31 Mar 2023 | PSC04 | Change of details for Martin Howard Critchley as a person with significant control on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from The Old Brewery 15E South Street Havant Hampshire PO9 1BU England to 34 North Street Havant PO9 1PT on 31 March 2023 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
27 Apr 2022 | SH08 | Change of share class name or designation | |
26 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
22 Dec 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 |