CSM ARCHITECTS LLP
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Change of details for Mr Christopher Matthew Gair as a person with significant control on 2019-09-01 |
09/06/259 June 2025 | Termination of appointment of Keith Eric Willis as a member on 2023-12-01 |
09/06/259 June 2025 | Termination of appointment of William Daglish Moses as a member on 2023-04-11 |
09/06/259 June 2025 | Change of details for Mr Christopher Matthew Gair as a person with significant control on 2020-09-01 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
29/05/2429 May 2024 | Previous accounting period extended from 2023-11-24 to 2024-03-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-21 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2022-11-30 |
21/08/2321 August 2023 | Previous accounting period shortened from 2022-11-25 to 2022-11-24 |
11/04/2311 April 2023 | Cessation of William Daglish Moses as a person with significant control on 2023-04-11 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-11-21 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Total exemption full accounts made up to 2020-11-30 |
03/12/213 December 2021 | Appointment of Mr Keith Eric Willis as a member on 2021-08-01 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
03/12/213 December 2021 | Change of details for Mr William Daglish Moses as a person with significant control on 2021-11-01 |
22/11/2122 November 2021 | Previous accounting period shortened from 2020-11-26 to 2020-11-25 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
03/10/193 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW GAIR |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
22/11/1822 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
01/09/171 September 2017 | 30/11/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/12/153 December 2015 | ANNUAL RETURN MADE UP TO 21/11/15 |
02/12/152 December 2015 | LLP MEMBER APPOINTED MR CHRISTOPHER MATTHEW GAIR |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/06/1512 June 2015 | ANNUAL RETURN MADE UP TO 21/11/08 AMEND |
05/06/155 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM DAGLISH MOSES / 29/05/2015 |
12/12/1412 December 2014 | ANNUAL RETURN MADE UP TO 21/11/14 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/12/1319 December 2013 | ANNUAL RETURN MADE UP TO 21/11/13 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/12/1219 December 2012 | ANNUAL RETURN MADE UP TO 21/11/12 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
03/12/113 December 2011 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PHILLIPSON |
03/12/113 December 2011 | ANNUAL RETURN MADE UP TO 21/11/11 |
26/05/1126 May 2011 | 30/11/10 TOTAL EXEMPTION FULL |
16/12/1016 December 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PHILLIPSON / 20/11/2010 |
16/12/1016 December 2010 | ANNUAL RETURN MADE UP TO 21/11/10 |
16/12/1016 December 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GEORGE ATKINSON / 20/11/2010 |
02/09/102 September 2010 | 30/11/09 TOTAL EXEMPTION FULL |
17/12/0917 December 2009 | ANNUAL RETURN MADE UP TO 21/11/09 |
28/09/0928 September 2009 | 30/11/08 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | MEMBER RESIGNED JL NOMINEES ONE LIMITED |
06/03/096 March 2009 | MEMBER RESIGNED JL NOMINEES TWO LIMITED |
06/03/096 March 2009 | ANNUAL RETURN MADE UP TO 21/11/08 |
01/03/081 March 2008 | LLP MEMBER APPOINTED STEPHEN PHILLIPSON |
13/02/0813 February 2008 | NEW MEMBER APPOINTED |
13/02/0813 February 2008 | NEW MEMBER APPOINTED |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 1 BOYD STREET SHIELDFIELD NEWCASTLE UPON TYNE NE2 1AP |
21/11/0721 November 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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