OLIVER CHAPMAN ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registered office address changed from 36 st Mary's Street St. Marys Street Edinburgh EH1 1SX to Argyle House, Creative Floor 3 Lady Lawson Street Edinburgh EH3 9DR on 2025-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Termination of appointment of Oliver Peter Chapman as a director on 2024-03-13 |
25/03/2425 March 2024 | Cessation of Oliver Peter Chapman as a person with significant control on 2024-03-13 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-24 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Appointment of Mr Martin John Lambie as a director on 2023-03-02 |
13/03/2313 March 2023 | Termination of appointment of Tessa Clare Humby as a secretary on 2023-03-02 |
13/03/2313 March 2023 | Termination of appointment of Tessa Clare Humby as a director on 2023-03-02 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Change of details for Ms Tessa Clare Humby as a person with significant control on 2023-03-02 |
13/03/2313 March 2023 | Change of details for Mr Oliver Peter Chapman as a person with significant control on 2023-03-02 |
13/03/2313 March 2023 | Registration of charge SC3124630002, created on 2023-03-02 |
13/03/2313 March 2023 | Memorandum and Articles of Association |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
04/11/224 November 2022 | Satisfaction of charge SC3124630001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
09/10/209 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3124630001 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 33 GILLESPIE CRESCENT EDINBURGH EH10 4HX |
20/12/1320 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 24 November 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/116 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/12/1017 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/105 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHAPMAN / 24/11/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TESSA HUMBY / 24/11/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/11/0730 November 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
30/11/0630 November 2006 | SECRETARY RESIGNED |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OLIVER CHAPMAN ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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