FOURPOINT ARCHITECTS LLP

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

30/05/2430 May 2024 Resignation of a liquidator

View Document

07/11/237 November 2023 Registered office address changed from 1 Marconi Place London N11 1PE to Langley House Park Road East Finchley London N2 8EY on 2023-11-07

View Document

18/10/2318 October 2023 Determination

View Document

07/10/237 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Cessation of John David Woods as a person with significant control on 2021-06-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Member's details changed for Mr John David Woods on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Notification of John David Woods as a person with significant control on 2021-06-01

View Document

17/12/2017 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

16/01/2016 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN EMRYS STOLARSKI / 13/01/2020

View Document

16/01/2016 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID WOODS / 13/01/2020

View Document

16/01/2016 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANTONIA CORNELIA VANDERWAL / 13/01/2020

View Document

16/01/2016 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCSWEENEY / 13/01/2020

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CORNELIA VANDERWAL

View Document

13/01/2013 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCSWEENEY / 13/01/2020

View Document

13/01/2013 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN EMRYS STOLARSKI / 13/01/2020

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN EMRYS STOLARSKI

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCSWEENEY

View Document

13/01/2013 January 2020 CESSATION OF DAVID ALAN WOOD AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID WOOD

View Document

09/01/209 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

13/05/1913 May 2019 LLP MEMBER APPOINTED MR JOHN DAVID WOODS

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN WOOD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCSWEENEY / 02/06/2016

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCSWEENEY / 01/10/2014

View Document

09/11/159 November 2015 COMPANY NAME CHANGED DAVID WOOD ARCHITECTS LLP CERTIFICATE ISSUED ON 09/11/15

View Document

09/11/159 November 2015 SAME DAY NAME CHANGE CARDIFF

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEFAN EMRYS STOLARSKI / 29/06/2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN WOOD / 29/06/2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA CORNELIA VANDERWAL / 29/06/2011

View Document

29/06/1129 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN MCSWEENEY / 29/06/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES HARMAN

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HARMAN / 25/09/2009

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA CORNELIA VANDERWAL / 16/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

06/02/096 February 2009 MEMBER'S PARTICULARS JAMES HARMAN

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 16/06/08

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0816 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

17/07/0717 July 2007 NEW MEMBER APPOINTED

View Document

17/07/0717 July 2007 NEW MEMBER APPOINTED

View Document

17/07/0717 July 2007 NEW MEMBER APPOINTED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

16/06/0616 June 2006 Incorporation

View Document

16/06/0616 June 2006 Incorporation

View Document

16/06/0616 June 2006 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