C.P. ARCHITECTURAL LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Colin Peter Dodds on 2022-01-01

View Document

09/12/229 December 2022 Change of details for Mrs Joanne Dodds as a person with significant control on 2022-01-01

View Document

09/12/229 December 2022 Change of details for Mr Colin Peter Dodds as a person with significant control on 2022-01-01

View Document

13/11/2213 November 2022 Secretary's details changed for Joanne Mary Dodds on 2022-11-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE DODDS / 08/08/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARY DODDS / 17/07/2013

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DODDS / 17/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD UNITED KINGDOM

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O NEWMAN & CO FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

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

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DODDS / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPRINGDEX LTD


  • 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