CLARIDGE ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
15/03/2415 March 2024 | Termination of appointment of Pamela Claridge as a secretary on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Registered office address changed from Queens Studios 117-121 Salusbury Road London NW6 6RG England to Meridien House 42 Upper Berkeley Street London W1H 5QL on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
30/09/2230 September 2022 | Cessation of Pamela Claridge as a person with significant control on 2022-04-22 |
29/09/2229 September 2022 | Change of details for Mrs Pamela Claridge as a person with significant control on 2022-09-26 |
29/09/2229 September 2022 | Secretary's details changed for Pamela Claridge on 2022-09-26 |
29/09/2229 September 2022 | Director's details changed for Mr Marcus Antony Charles Claridge on 2022-09-26 |
29/09/2229 September 2022 | Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 2022-09-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051453800001 |
25/06/1925 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
03/06/193 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA CLARIDGE / 03/03/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS ANTONY CHARLES CLARIDGE / 03/03/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA CLARIDGE / 03/03/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTONY CHARLES CLARIDGE / 03/03/2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 6 LONSDALE ROAD LONDON NW6 6RD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
01/07/151 July 2015 | 30/06/14 STATEMENT OF CAPITAL GBP 100 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA CLARIDGE / 23/06/2014 |
23/06/1423 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CLARIDGE / 23/06/2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 11 THE TAY BUILDING 2A WRENTHAM AVENUE LONDON NW10 3HA |
29/06/1029 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CLARIDGE / 04/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/08/0717 August 2007 | SECRETARY'S PARTICULARS CHANGED |
17/08/0717 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0717 August 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 124A BRONDESBURY ROAD LONDON NW6 6SB |
20/06/0620 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/067 June 2006 | COMPANY NAME CHANGED CLARIDGE DESIGN LIMITED CERTIFICATE ISSUED ON 07/06/06 |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARIDGE ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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