ALAN CAMP ARCHITECTS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Appointment of Mr Alexander Paul Wythe as a member on 2023-04-20

View Document

28/06/2328 June 2023 Member's details changed for Mr Simon Brian David Camp on 2023-06-28

View Document

28/06/2328 June 2023 Member's details changed for Gurjeet Singh Bahra on 2023-06-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Satisfaction of charge OC3364970001 in full

View Document

19/04/2319 April 2023 Satisfaction of charge OC3364970002 in full

View Document

19/04/2319 April 2023 Termination of appointment of Alexander Paul Wythe as a member on 2023-04-19

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/03/2328 March 2023 Member's details changed for Mr Alan Kingsley Peter Camp on 2023-03-27

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3364970003

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR GURJEET SINGH BAHRA / 20/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3364970002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KINGSLEY PETER CAMP

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJEET SINGH BAHRA

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAUL WYTHE

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRIAN DAVID CAMP

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CAMP ARCHITECTS LIMITED

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 ANNUAL RETURN MADE UP TO 14/04/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3364970001

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 14/04/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 14/04/14

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DARIA WONG

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 14/04/13

View Document

14/05/1314 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BRIAN DAVID CAMP / 01/04/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, LLP MEMBER EDWARD LEVEY

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER PAUL WYTHE / 01/04/2012

View Document

27/04/1227 April 2012 Member's details changed for Simon Brian David Camp on 2012-04-01

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 14/04/12

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GURJEET SINGH BAHRA / 01/04/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BRIAN DAVID CAMP / 01/04/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALAN CAMP ARCHITECTS LIMITED / 01/04/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GURJEET SINGH BAHRA / 01/04/2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON BRIAN DAVID CAMP / 01/04/2011

View Document

15/06/1115 June 2011 ANNUAL RETURN MADE UP TO 14/04/11

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 ANNUAL RETURN MADE UP TO 14/04/10

View Document

26/02/1026 February 2010 LLP MEMBER APPOINTED GURJEET SINGH BAHRA

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, LLP MEMBER SUSANNAH NELHAMS

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, LLP MEMBER SUSANNAH NELHAMS

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

12/06/0912 June 2009 MEMBER'S PARTICULARS SIMON CAMP

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS ALEXANDER WYTHE

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS DARIA WONG

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS SUSANNAH NELHAMS

View Document

28/05/0928 May 2009 LLP MEMBER APPOINTED ALAN CAMP ARCHITECTS LIMITED

View Document

28/05/0928 May 2009 MEMBER'S PARTICULARS EDWARD LEVEY

View Document

28/11/0828 November 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

08/08/088 August 2008 MEMBER RESIGNED VANTIS NOMINEES LIMITED

View Document

08/08/088 August 2008 MEMBER RESIGNED VANTIS SECRETARIES LIMITED

View Document

07/08/087 August 2008 LLP MEMBER APPOINTED SUSANNAH NELHAMS

View Document

07/08/087 August 2008 LLP MEMBER APPOINTED SIMON BRIAN DAVID CAMP

View Document

06/05/086 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED EDWARD MICHAEL LEVEY

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED DARIA WONG

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ALAN KINGSLEY PETER CAMP

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED ALEXANDER PAUL WYTHE

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information