COWPER GRIFFITH ARCHITECTS LLP
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Member's details changed for Mr Adrian Small on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Timothy Powter-Robinson as a member on 2025-04-01 |
07/04/257 April 2025 | Cessation of Timothy Powter-Robinson as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Notification of Stuart David Everatt as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Appointment of Mr Stuart David Everatt as a member on 2025-04-01 |
07/04/257 April 2025 | Member's details changed for Mr Simon Redman on 2025-04-01 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/205 March 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER COWPER / 04/03/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COWPER / 04/03/2020 |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | ANNUAL RETURN MADE UP TO 14/03/16 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | ANNUAL RETURN MADE UP TO 14/03/15 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | ANNUAL RETURN MADE UP TO 14/03/14 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | LLP MEMBER APPOINTED MR ADRIAN SMALL |
18/04/1318 April 2013 | LLP MEMBER APPOINTED MR SIMON REDMAN |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, LLP MEMBER JAMES GRIFFITH |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, LLP MEMBER LISA STANGO |
18/04/1318 April 2013 | LLP MEMBER APPOINTED LISA STANGO |
18/04/1318 April 2013 | ANNUAL RETURN MADE UP TO 14/03/13 |
14/12/1214 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
11/05/1211 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
22/03/1222 March 2012 | ANNUAL RETURN MADE UP TO 14/03/12 |
14/03/1114 March 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COWPER GRIFFITH ARCHITECTS LLP
- Who controls this company?
- Charges and Mortgages registered against company
- 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