BARKER SHORTEN ARCHITECTS LLP

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/12/2130 December 2021 Registered office address changed from Unit 19 Celia Fiennes House 8-20 Well Street London E9 7PX England to 108 Oldfield Road London N16 0RJ on 2021-12-30

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 14, 14 SOUTHGATE ROAD LONDON N1 3LY

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 ANNUAL RETURN MADE UP TO 23/12/15

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM 23-28 PENN STREET LONDON N1 5DL

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 23/12/14

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 ANNUAL RETURN MADE UP TO 23/12/13

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1316 January 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

10/01/1210 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAIMIE CHRISTOPHER SHORTEN / 01/01/2012

View Document

10/01/1210 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MICHAEL BARKER / 01/01/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

08/12/098 December 2009 ANNUAL RETURN MADE UP TO 14/11/09

View Document

14/11/0814 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information