CSM ARCHITECTS LLP

Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Christopher Matthew Gair as a person with significant control on 2019-09-01

View Document

09/06/259 June 2025 Termination of appointment of Keith Eric Willis as a member on 2023-12-01

View Document

09/06/259 June 2025 Termination of appointment of William Daglish Moses as a member on 2023-04-11

View Document

09/06/259 June 2025 Change of details for Mr Christopher Matthew Gair as a person with significant control on 2020-09-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/05/2429 May 2024 Previous accounting period extended from 2023-11-24 to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

11/04/2311 April 2023 Cessation of William Daglish Moses as a person with significant control on 2023-04-11

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

03/12/213 December 2021 Appointment of Mr Keith Eric Willis as a member on 2021-08-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

03/12/213 December 2021 Change of details for Mr William Daglish Moses as a person with significant control on 2021-11-01

View Document

22/11/2122 November 2021 Previous accounting period shortened from 2020-11-26 to 2020-11-25

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

03/10/193 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW GAIR

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

22/11/1822 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

01/09/171 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 ANNUAL RETURN MADE UP TO 21/11/15

View Document

02/12/152 December 2015 LLP MEMBER APPOINTED MR CHRISTOPHER MATTHEW GAIR

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/06/1512 June 2015 ANNUAL RETURN MADE UP TO 21/11/08 AMEND

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM DAGLISH MOSES / 29/05/2015

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 21/11/14

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 21/11/13

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 21/11/12

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/12/113 December 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PHILLIPSON

View Document

03/12/113 December 2011 ANNUAL RETURN MADE UP TO 21/11/11

View Document

26/05/1126 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PHILLIPSON / 20/11/2010

View Document

16/12/1016 December 2010 ANNUAL RETURN MADE UP TO 21/11/10

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GEORGE ATKINSON / 20/11/2010

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 ANNUAL RETURN MADE UP TO 21/11/09

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 MEMBER RESIGNED JL NOMINEES ONE LIMITED

View Document

06/03/096 March 2009 MEMBER RESIGNED JL NOMINEES TWO LIMITED

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 21/11/08

View Document

01/03/081 March 2008 LLP MEMBER APPOINTED STEPHEN PHILLIPSON

View Document

13/02/0813 February 2008 NEW MEMBER APPOINTED

View Document

13/02/0813 February 2008 NEW MEMBER APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 1 BOYD STREET SHIELDFIELD NEWCASTLE UPON TYNE NE2 1AP

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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