ASSOCIATED ARCHITECTS LLP

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the limited liability partnership off the register

View Document

05/11/245 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Appointment of Mr Stephen James Townsend as a member on 2023-05-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOER / 01/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/05/2011 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CHARLES HADEN HALL / 01/05/2020

View Document

11/05/2011 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR WARREN JUKES / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JUKES

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/11/169 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

12/05/1612 May 2016 LLP MEMBER APPOINTED MR RICHARD JOHN PERRY

View Document

18/11/1518 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

08/05/158 May 2015 LLP MEMBER APPOINTED MR JAMES CHARLES HADEN HALL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN STANDING

View Document

28/08/1428 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

15/11/1315 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ADAM WARDLE

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WARREN JUKES / 27/04/2011

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JAMES GOER / 27/04/2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN STANDING / 27/04/2011

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JULIAN WARDLE / 27/04/2011

View Document

20/01/1120 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 ANNUAL RETURN MADE UP TO 27/04/10

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 19 NEWHALL STREET BIRMINGHAM B3 3PJ

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

14/10/0814 October 2008 MEMBER'S PARTICULARS WARREN JUKES

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

08/05/068 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 MEMBER RESIGNED

View Document

08/05/068 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/05/0521 May 2005 MEMBER RESIGNED

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

24/12/0324 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENT 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