RSHP ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Simon Jonathan Blenkiron Smithson as a director on 2024-12-31

View Document

04/02/254 February 2025 Termination of appointment of Edward Lennart Grut as a director on 2024-12-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/01/2423 January 2024 Change of details for Rogers Stirk Harbour + Partners (Holdings) Limited as a person with significant control on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

26/01/2226 January 2022 Appointment of Mrs Joanna Ewa Pencakowski as a secretary on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Andrew Patrick George Morris as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN WHITE

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEPHEN LIGHT

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR JOHN MCELGUNN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ANDREW TYLEY

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEPHEN BARRETT

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEPHEN BARRETT

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MS TRACY MELLER

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN WHITE / 01/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL STREET 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 01/03/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 01/04/2013

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DARBON

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/05/1214 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/112 August 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 COMPANY NAME CHANGED ROGERS STIRK HARBOUR + PARTNERS LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR SIMON JONATHAN BLENKIRON SMITHSON

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARL STIRK / 26/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM HARBOUR / 26/05/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRTLES / 03/12/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STIRK / 01/03/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0819 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED RICHARD ROGERS ARCHITECTS LIMITE D CERTIFICATE ISSUED ON 22/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED

View Document

26/04/9026 April 1990 ADOPT MEM AND ARTS 23/03/90

View Document

24/01/9024 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED RICHARD ROGERS & PARTNERS LIMITE D CERTIFICATE ISSUED ON 27/10/89

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 128 WIGMORE STREET LONDON W1H 9FE

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 15 WIMPOLE STREET LONDON W1M 8AP

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8622 December 1986 Full accounts made up to 1985-12-31

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

04/01/794 January 1979 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