DAVID CHIPPERFIELD ARCHITECTS LIMITED.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Appointment of Julia Loughnane as a director on 2025-01-20

View Document

03/02/253 February 2025 Appointment of Graeme Laughlan as a director on 2025-01-20

View Document

03/02/253 February 2025 Appointment of Robert James Sandi as a director on 2025-01-20

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/07/2418 July 2024 Registered office address changed from 22 22 Little Portland Street London W1W 8BU England to 22 Little Portland Street London W1W 8BU on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ England to 22 22 Little Portland Street London W1W 8BU on 2024-07-18

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Harriet Ellen Miller as a director on 2023-08-16

View Document

14/02/2314 February 2023 Full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Appointment of Ms Harriet Ellen Miller as a director on 2022-02-18

View Document

02/03/222 March 2022 Appointment of Mr Benito Blanco Avellano as a director on 2022-02-18

View Document

02/03/222 March 2022 Appointment of Mr Alasdair Ross Graham as a director on 2022-02-18

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/11/2123 November 2021 Amended full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Registered office address changed from 1 Surrey Street London WC2R 2nd England to C/O Praxis 1 Poultry London EC2R 8EJ on 2021-10-11

View Document

07/01/217 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 11 YORK ROAD LONDON SE1 7NX

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE DIER

View Document

01/06/181 June 2018 CESSATION OF LOUISE DIER AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 43635.00

View Document

10/11/1710 November 2017 ALTER ARTICLES 03/11/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC STUDIO LIMITED

View Document

06/11/176 November 2017 CESSATION OF DAVID ALAN CHIPPERFIELD AS A PSC

View Document

01/11/171 November 2017 REDUCE ISSUED CAPITAL 31/10/2017

View Document

01/11/171 November 2017 SOLVENCY STATEMENT DATED 31/10/17

View Document

01/11/171 November 2017 STATEMENT BY DIRECTORS

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER ULMER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR RIK NYS

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX ENGLAND

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 11 YORK ROAD LONDON SE1 7NX

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBY

View Document

17/01/1417 January 2014 SAIL ADDRESS CHANGED FROM: 102-104 PARK LANE CROYDON SURREY CR0 1JB

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR RIK HERMAN NYS

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PAUL WILLIAM CROSBY

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS LOUISE DIER

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR WILLIAM FRANCIS PATRICK PRENDERGAST

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANZ BORHO

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MELISSA JOHNSTON

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRENCH

View Document

22/01/1322 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 24/12/2011

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOMINIC FRENCH / 17/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BORHO / 17/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 17/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 17/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CHIPPERFIELD / 17/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE JOHNSTON / 17/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA JOHNSTON

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 1A COBHAM MEWS LONDON NW1 9SB

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MELISSA JANE JOHNSTON

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MELISSA JANE JOHNSTON

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BORHO / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CHIPPERFIELD / 13/01/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JONATHAN DOMINIC FRENCH

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CROSBY

View Document

16/01/0916 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL CROSBY

View Document

04/12/084 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

13/02/0113 February 2001 SHARES AGREEMENT OTC

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

29/03/0029 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/00

View Document

29/03/0029 March 2000 £ NC 50000/1000000 11/0

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 11/01/00

View Document

03/02/003 February 2000 COMPANY NAME CHANGED ENFRANCHISE 347 LIMITED CERTIFICATE ISSUED ON 03/02/00

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ALTERARTICLES11/01/00

View Document

24/12/9924 December 1999 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