GARNETT ARCHITECTURE LLP

Company Documents

DateDescription
21/05/2521 May 2025 Member's details changed for Mrs Sarah Wade on 2025-05-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-03

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Appointment of Mrs Sarah Wade as a member on 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Change of name notice

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE OC3058260001

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTIAN GARNETT / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN GARNETT / 07/01/2019

View Document

17/12/1817 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES NICHOLS

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN GARNETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 LLP MEMBER APPOINTED ANTONIO BILANCIO

View Document

03/05/163 May 2016 LLP MEMBER APPOINTED MR JAMES NICHOLS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY TUGWELL

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM JEFFREYS HENRY LLP FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, LLP MEMBER IDLEWILD ESTATES LIMITED

View Document

29/10/1529 October 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL DICKSON

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

23/02/1223 February 2012 CORPORATE LLP MEMBER APPOINTED IDLEWILD ESTATES LIMITED

View Document

05/01/125 January 2012 LLP MEMBER APPOINTED MR PAUL BRIAN DICKSON

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY OWEN TUGWELL / 20/10/2011

View Document

21/10/1121 October 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN GARNETT / 20/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED CHRISTIAN GARNETT PARTNERS LLP CERTIFICATE ISSUED ON 10/08/10

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 ANNUAL RETURN MADE UP TO 20/10/09

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 ANNUAL RETURN MADE UP TO 20/10/06

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/072 December 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 20/10/05

View Document

19/10/0519 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED CHRISTIAN GARNETT LLP CERTIFICATE ISSUED ON 15/04/04

View Document

20/10/0320 October 2003 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