CRICKMAY STARK ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Registered office address changed from 13-14 Princes Street Dorchester Dorset DT1 1TW to 57 High West Street Dorchester Dorset DT1 1UT on 2023-09-01

View Document

19/07/2319 July 2023 Change of details for Mr Roger John Hussey as a person with significant control on 2023-04-21

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED JOHN STARK AND CRICKMAY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 CHANGE OF NAME 20/05/2019

View Document

25/05/1925 May 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IAN CANTRELL / 08/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 08/11/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 08/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 08/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER JOHN HUSSEY / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ANTHONY MORTON WILLIAMS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF CHRISTOPHER MARK READ AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL IAN CANTRELL

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER READ

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1528 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 31/07/2014

View Document

01/08/141 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK READ / 31/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN CANTRELL / 31/07/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 31/07/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK READ / 08/10/2013

View Document

31/07/1331 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWARTH / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK READ / 07/07/2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN CANTRELL / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HUSSEY / 07/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 ALTER ARTICLES 23/04/2009

View Document

03/06/093 June 2009 ALTER ARTICLES 23/04/2009

View Document

01/06/091 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 ALTER ARTICLES 12/02/2009

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/07/037 July 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


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