CRITCHLEY ARCHITECTURE AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Jennifer Helen Fox as a director on 2024-07-19

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

02/05/242 May 2024 Notification of Joshua George Foreman as a person with significant control on 2024-03-15

View Document

02/05/242 May 2024 Cessation of Jennifer Helen Fox as a person with significant control on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Notification of Jennifer Helen Fox as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Notification of Sarah Anne Roberts as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Cessation of Martin Howard Critchley as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of Mr Joshua George Foreman as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from The Old Brewery 15E South Street Havant Hampshire PO9 1BU England to 34 North Street Havant PO9 1PT on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Martin Howard Critchley as a person with significant control on 2023-03-31

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

26/04/2226 April 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CRITCHLEY

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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