FLETCHER PRIEST ARCHITECTS LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Middlesex House 34-42 Cleveland Street First Floor London W1T 4JE to 100 Fetter Lane London EC4A 1ES on 2025-08-11

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/11/2428 November 2024 Registration of charge OC3365680001, created on 2024-11-20

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Amanda Joy Baldwin as a member on 2024-09-29

View Document

28/06/2428 June 2024 Termination of appointment of Dipa Joshi as a member on 2024-06-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/02/2423 February 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

24/01/2424 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-30

View Document

10/01/2410 January 2024 Full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Second filing for the appointment of Nicholas Worley as a member

View Document

08/09/238 September 2023 Appointment of Ms Irene Christina Georgakis as a member on 2023-09-01

View Document

10/05/2310 May 2023 Notification of Edward Tobias Williams as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Cessation of Keith Priest as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Keith Priest as a member on 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Appointment of Mr Nicholas Worley as a member on 2023-01-18

View Document

04/01/234 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA GERNONE

View Document

07/01/207 January 2020 LLP MEMBER APPOINTED MS DIPA JOSHI

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK FYLES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BARTON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 16/04/16

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MS FRANCESCA GERNONE

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD FLETCHER

View Document

06/05/156 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HESHEL WOLF KENDALL / 01/05/2015

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 16/04/15

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 16/04/14

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/05/132 May 2013 ANNUAL RETURN MADE UP TO 16/04/13

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HESHEL WOLF KENDALL / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL FLETCHER / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / FREDERICK TIMOTHY FYLES / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR. KEITH PRIEST / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD TOBIAS WILLIAM / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PERO MATICEVIC / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS EMILY FRANCES RAE / 16/04/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ALAN BARTON / 16/04/2013

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SUTTON

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 16/04/12

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HESHEL WOLF KENDALL / 27/04/2011

View Document

27/04/1127 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / F P ARCHITECTS LTD / 27/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ALAN BARTON / 27/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FREDERICK TIMOTHY FYLES / 27/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PERO MATICEVIC / 27/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SUTTON / 27/04/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD TOBIAS WILLIAM / 27/04/2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 16/04/11

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 16/04/10

View Document

09/12/099 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED PERO MATICEVIC

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED EDWARD TOBIAS WILLIAM

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED STEPHEN ALAN BARTON

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED EMILY FRANCES RAE

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED JONATHAN HESHEL WOLF KENDALL

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED FREDERICK TIMOTHY FYLES

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED CHRISTOPHER ANDREW SUTTON

View Document

11/05/0911 May 2009 LLP MEMBER APPOINTED F P ARCHITECTS LTD

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

28/04/0828 April 2008 COMPANY NAME CHANGED F.P. ARCHITECTS LLP CERTIFICATE ISSUED ON 28/04/08

View Document

28/04/0828 April 2008 SAME DAY NAME CHANGE CARDIFF

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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