PARDON CHAMBERS ARCHITECTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/11/2311 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Registered office address changed from The Gardeners Cottage the Gardeners Cottage the Lordship Much Hadham Hertfordshire SG10 6HN England to Suite 1, the Hive Bell Lane Stevenage SG1 3HW on 2023-09-05

View Document

26/05/2326 May 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to The Gardeners Cottage the Gardeners Cottage the Lordship Much Hadham Hertfordshire SG10 6HN on 2023-05-26

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM THE BREW EAGLE HOUSE 163 CITY ROAD LONDON EC1V 1NR ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN ANTONI PARDON / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE CHAMBERS / 17/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 7 TORRIANO MEWS LONDON NW5 2RZ UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

25/05/1725 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information