CROWTHER ASSOCIATES ARCHITECTS LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from Pelham House 25 Pelham Square Brighton Sussex BN1 4ET to 100/101 Queens Road Lower Ground Floor 100/101 Queens Road Brighton BN1 3XF on 2024-01-10

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Cessation of Gary Stuart Thompson as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Gary Stuart Thompson as a member on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

11/01/2111 January 2021 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

11/01/2111 January 2021 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/01/217 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / JAY-STUART JOHNSON / 10/07/2014

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY STUART THOMPSON / 01/11/2020

View Document

30/10/2030 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY-STUART JOHNSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD MASON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STUART THOMPSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 ANNUAL RETURN MADE UP TO 18/06/16

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, LLP MEMBER ALAN BOWRY

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLES CROWTHER

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 18/06/13

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 18/06/12

View Document

19/07/1119 July 2011 LLP MEMBER APPOINTED MR RICHARD EDWARD MASON

View Document

15/07/1115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STUART THOMPSON / 19/06/2010

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 18/06/11

View Document

15/07/1115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN BOWRY / 19/06/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER FARMER

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 ANNUAL RETURN MADE UP TO 18/06/10

View Document

22/04/1022 April 2010 LLP MEMBER APPOINTED JAY-STUART JOHNSON

View Document

10/03/1010 March 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information