FLETCHER CRANE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Cessation of Toby Mark Fletcher as a person with significant control on 2023-12-01

View Document

24/03/2524 March 2025 Change of details for Mr Claude Delmage as a person with significant control on 2025-03-01

View Document

24/03/2524 March 2025 Change of details for Ian Matthew Crane as a person with significant control on 2025-03-01

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Cancellation of shares. Statement of capital on 2023-10-16

View Document

19/12/2319 December 2023 Purchase of own shares.

View Document

01/12/231 December 2023 Termination of appointment of Toby Mark Fletcher as a director on 2023-10-20

View Document

25/10/2325 October 2023 Registration of charge 069494570002, created on 2023-10-25

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

06/05/226 May 2022 Change of details for Toby Mark Fletcher as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Toby Mark Fletcher on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Ian Matthew Crane as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 44 Union Street Kingston upon Thames KT1 1RP on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Ian Matthew Crane on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Claude Delmage on 2022-05-06

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Director's details changed for Toby Mark Fletcher on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Ian Matthew Crane on 2022-01-11

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 01/07/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 01/07/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 01/07/2020

View Document

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

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE DELMAGE

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED CLAUDE DELMAGE

View Document

19/11/1919 November 2019 SUB-DIVISION 04/11/19

View Document

19/11/1919 November 2019 ADOPT ARTICLES 04/11/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 01/07/2015

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 30/06/2014

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 30/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW CRANE / 30/06/2012

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1113 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY MARK FLETCHER / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW CRANE / 01/10/2009

View Document

04/06/104 June 2010 14/04/10 STATEMENT OF CAPITAL GBP 4

View Document

23/07/0923 July 2009 ALTER MEMORANDUM 01/07/2009

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/097 July 2009 DIRECTOR APPOINTED TOBY MARK FLETCHER

View Document

07/07/097 July 2009 DIRECTOR APPOINTED IAN MATTHEW CRANE

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

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