CHALLICE ARCHITECTS LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
2 VICARAGE ROAD
SIDMOUTH
DEVON
EX10 8TS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER SALTER

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TRIGGER / 07/07/2011

View Document

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TRIGGER / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROY SALTER / 17/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN COOK

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DAVID ANDREW TRIGGER

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LYNN PALMER LOGGED FORM

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 08/09/03

View Document

07/10/037 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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