CH ARCHITECTS LLP

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the limited liability partnership off the register

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM CLERKENWELL HOUSE 45-47 CLERKENWELL GREEN LONDON EC1R 0EB

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

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

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD MICHAEL HOBBS / 06/06/2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

15/05/1215 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN CLAVADETSCHER / 15/05/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

13/06/1113 June 2011 ANNUAL RETURN MADE UP TO 19/05/11

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 ANNUAL RETURN MADE UP TO 19/05/10

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 CHANGE OF NAME 30/06/2009

View Document

01/07/091 July 2009 COMPANY NAME CHANGED CLAVADETSCHER HOFFMANN ARCHITECTS LLP CERTIFICATE ISSUED ON 03/07/09

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

21/04/0921 April 2009 LLP MEMBER APPOINTED RONALD MICHAEL HOBBS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 MEMBER RESIGNED ALEXANDER HOFFMANN

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

13/06/0813 June 2008 MEMBER'S PARTICULARS IAIN CLAVADETSCHER

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 4-10 NORTHWOOD HALL HORNSEY LANE HIGHGATE LONDON N6 5PJ

View Document

15/12/0715 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

18/05/0418 May 2004 MEMBER'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 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