N C ARCHITECTS PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Cessation of Andrew Leslie Wakefield as a person with significant control on 2024-01-10

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

03/09/243 September 2024 Registered office address changed from 23 High Street Wroughton Swindon Wiltshire SN4 9JX to Office 1D, the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 2024-09-03

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

24/01/2424 January 2024 Termination of appointment of Andrew Leslie Wakefield as a member on 2024-01-10

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

03/03/223 March 2022 Cessation of Christopher John Moore as a person with significant control on 2021-06-07

View Document

02/03/222 March 2022 Termination of appointment of Christopher John Moore as a member on 2021-06-07

View Document

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

View Document

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

View Accounts

17/03/2117 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PIER

View Document

01/06/201 June 2020 CESSATION OF ANDREW JAMES PIER AS A PSC

View Document

15/05/2015 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 29/02/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

22/01/2022 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS WOODWARD / 21/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/12/175 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 01/12/2017

View Document

01/12/171 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 01/12/2017

View Document

21/11/1721 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOORE / 14/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOORE / 14/11/2017

View Document

30/06/1730 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIER / 06/04/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN SUMBLER

View Document

28/01/1628 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

29/11/1529 November 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED NICHOLAS WOODWARD

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED RUTH HELEN COUSINS

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED ROBERT JOHNATHAN MILLS

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED JOHN SUMBLER

View Document

16/01/1416 January 2014 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