ROLFE JUDD ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Nathan Dhevarajah as a secretary on 2025-02-14

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/07/2430 July 2024 Secretary's details changed for Nathan Dhevarajah on 2024-07-30

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/12/2327 December 2023 Auditor's resignation

View Document

20/10/2320 October 2023 Change of details for Rolfe Judd Holdings Ltd as a person with significant control on 2022-10-01

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-09-30

View Document

15/06/2315 June 2023 Appointment of Mr Guy Montague Harris as a director on 2023-05-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Ian Greves as a director on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Jonathan Charles Carter as a director on 2021-12-10

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JASON RUDOLPH

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR EUAN DINHAM DOUGLAS MACGILLIVRAY

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 VOTING RIGHTS 30/04/2014

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HILLS

View Document

18/12/1318 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARYL MYLROIE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR STEVE HARVEY

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR STEWART DRUMMOND

View Document

17/09/1217 September 2012 ADOPT ARTICLES 30/08/2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED ROLFE JUDD LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MATTHEW EDWIN WILLIAMS

View Document

06/01/106 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL MYLROIE / 07/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR GRAHAM / 07/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CARTER / 07/12/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED ROLFE JUDD ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: C/O MACKENZIE MASON 25/26 ALBEMARLE STREET LONDON W1X 4AD

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 27-31 BLANDFORD ST LONDON W1H 3AD

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED ROLFE JUDD GROUP PRACTICE LIMITE D CERTIFICATE ISSUED ON 20/10/95

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

01/03/911 March 1991 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

01/03/911 March 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/911 March 1991 REREGISTRATION UNLTD-LTD 21/02/91

View Document

01/03/911 March 1991 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

03/01/913 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9028 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 NEW DIRECTOR APPOINTED

View Document

25/07/7925 July 1979 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

25/07/7925 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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