CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document (might not be available)

28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document (might not be available)

25/07/2425 July 2024 Registered office address changed from 22 Buncombe Way Cirencester GL7 1GZ England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2024-07-25

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document (might not be available)

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document (might not be available)

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

13/01/2313 January 2023 Director's details changed for Mr Justin Christopher Dowling on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr Neil Colin Roberts on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN ROBERTS / 06/04/2021

View Document

09/04/219 April 2021 06/04/21 STATEMENT OF CAPITAL GBP 192

View Document (might not be available)

09/04/219 April 2021 DIRECTOR APPOINTED MR NEIL COLIN ROBERTS

View Document (might not be available)

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTOPHER DOWLING / 06/04/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document (might not be available)

08/03/218 March 2021 01/06/20 STATEMENT OF CAPITAL GBP 148

View Document (might not be available)

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTOPHER DOWLING / 01/03/2021

View Document (might not be available)

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTOPHER DOWLING / 01/03/2021

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document (might not be available)

09/03/209 March 2020 COMPANY NAME CHANGED CHRISTOPHER STANLEY ARCHITEDTURE & PLANNING LTD. CERTIFICATE ISSUED ON 09/03/20

View Document (might not be available)

06/03/206 March 2020 COMPANY NAME CHANGED CHRISTOPHER STANLEY ASSOCIATES LTD CERTIFICATE ISSUED ON 06/03/20

View Document (might not be available)

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING

View Document (might not be available)

01/07/191 July 2019 CESSATION OF MICHAEL IAN DOWLING AS A PSC

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document (might not be available)

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM PRINTING WORKS HOUSE SILVER STREET MINETY MALMESBURY WILTSHIRE SN16 9QU

View Document (might not be available)

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document (might not be available)

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document (might not be available)

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document (might not be available)

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

09/08/169 August 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document (might not be available)

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 FIRST GAZETTE

View Document (might not be available)

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN DOWLING / 07/04/2015

View Document (might not be available)

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document (might not be available)

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTOPHER DOWLING / 07/04/2015

View Document (might not be available)

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document (might not be available)

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document (might not be available)

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DOWLING / 03/07/2012

View Document (might not be available)

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHRISTOPHER DOWLING / 03/07/2012

View Document (might not be available)

03/07/123 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document (might not be available)

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document (might not be available)

02/02/112 February 2011 DIRECTOR APPOINTED MICHAEL IAN DOWLING

View Document (might not be available)

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 9 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS ENGLAND

View Document (might not be available)

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL DOWLING

View Document (might not be available)

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY CHERYL DOWLING

View Document (might not be available)

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document (might not be available)

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHRISTOPHER DOWLING / 07/04/2010

View Document (might not be available)

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FAY DOWLING / 07/04/2010

View Document (might not be available)

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FAY DOWLING / 01/07/2004

View Document (might not be available)

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL FAY DOWLING / 01/07/2004

View Document (might not be available)

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM PRINTING WORKS HOUSE, SILVER STREET, MINETY MALMESBURY WILTSHIRE SN16 9QU

View Document (might not be available)

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FAY DOWLING / 01/07/2004

View Document (might not be available)

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

19/02/0919 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document (might not be available)

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 COMPANY NAME CHANGED CADTECHNICS LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document (might not be available)

09/05/089 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 19 BYRE CLOSE THE FORTY CRICK LADE WILTSHIRE SN6 6HH

View Document (might not be available)

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/04/064 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

13/03/0413 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: APARTMENT 3 WALLACE APARTMENTS SHERBORNE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2JZ

View Document (might not be available)

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: THE OLD SCHOOL HOUSE ST MICHAEL'S STUDIOS ST MICHAELS TENBURY WELLS WORCESTERSHIRE WR15 8PH

View Document (might not be available)

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document (might not be available)

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/03/9917 March 1999 SECRETARY RESIGNED

View Document (might not be available)

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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