NJSR CHARTERED ARCHITECTS LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Appointment of Mr John Joseph Rush as a member on 2025-04-01

View Document

04/04/254 April 2025 Cessation of David Harold Bailey as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Notification of Andrew John Edgar as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Notification of John Joseph Rush as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Notification of Ian James Volland as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Ian James Volland as a member on 2025-04-01

View Document

04/04/254 April 2025 Member's details changed for Mr David Harold Bailey on 2025-04-01

View Document

05/02/255 February 2025 Change of details for David Harold Bailey as a person with significant control on 2017-03-17

View Document

04/02/254 February 2025 Termination of appointment of Stephen Henry Marsh as a member on 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Ian John Bramham as a member on 2024-09-30

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Appointment of Mr John Gordon Woods as a member on 2023-08-01

View Document

03/07/233 July 2023 Member's details changed for Andrew John Edgar on 2023-07-01

View Document

03/07/233 July 2023 Member's details changed for Ian John Bramham on 2023-07-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/01/2316 January 2023 Change of details for David Harold Bailey as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Cessation of Ian John Bramham as a person with significant control on 2023-01-01

View Document

09/02/229 February 2022 Appointment of Andrew John Edgar as a member on 2022-02-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID CHAPMAN

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/02/105 February 2010 LLP ANNUAL RETURN ACCEPTED ON 03/02/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

14/10/0714 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

15/02/0715 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/04/064 April 2006 MEMBER RESIGNED

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 NEW MEMBER APPOINTED

View Document

20/05/0320 May 2003 NEW MEMBER APPOINTED

View Document

20/05/0320 May 2003 NEW MEMBER APPOINTED

View Document

11/02/0311 February 2003 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 28/01/03

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

11/12/0111 December 2001 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