STIFF AND TREVILLION 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
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Secretary's details changed for Mr Daniel Campbell on 2025-06-20

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Notification of Lance Michael Routh as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Director's details changed for Mr Edwin Mullett on 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/2027 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 550

View Document

26/02/2026 February 2020 CESSATION OF RICHARD BLANDY AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLANDY

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CREATE NEW CLASS OF SHARE 24/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BLANDY

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CAMPBELL

View Document

10/04/1910 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STIFF

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MICHAEL ROUTH / 17/08/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 27/09/17 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1716 November 2017 27/09/17 STATEMENT OF CAPITAL GBP 1

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW TREVILLION

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TREVILLION

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MR DANIEL CAMPBELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STIFF / 26/10/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR EDWIN MULLETT

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR LANCE MICHAEL ROUTH

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 8 KING EDWARD STREET OXFORD OX1 4HL UK

View Document

08/04/148 April 2014 Registered office address changed from , 8 King Edward Street, Oxford, OX1 4HL, Uk on 2014-04-08

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVILLION / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STIFF / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON CAMPBELL / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLANDY / 01/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVILLION / 01/03/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON CAMPBELL / 09/11/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CAMPBELL / 01/05/2009

View Document

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information