COOLEY ARCHITECTS LTD.

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

02/05/232 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-05-02

View Document

02/05/232 May 2023 Resolutions

View Document

14/02/2314 February 2023 Termination of appointment of Colin Calderhead as a director on 2023-01-23

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Termination of appointment of Joaquin Dabezies Larroutourou as a director on 2022-09-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 1002

View Document

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR COLIN CALDERHEAD

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN DABEZIES LARROUTOUROU / 11/07/2017

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEBINA HENRIETTA HAM / 11/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 ADOPT ARTICLES 31/07/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOAQUIN DABEZIES LARROUTOUROU

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 04/03/15 STATEMENT OF CAPITAL GBP 41

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 ADOPT ARTICLES 03/03/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED GEBINA HENRIETTA HAM

View Document

16/10/1316 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 40

View Document

31/07/1331 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY JACKSON-SCOTT ASSOCIATES LTD

View Document

13/09/1213 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED BELLIS COOLEY ARCHITECTS LTD CERTIFICATE ISSUED ON 29/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN UNITED KINGDOM

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 220 CHESSINGTON ROAD WEST EWELL SURREY KT19 9XA UNITED KINGDOM

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company