OBERLANDERS ARCHITECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/08/2520 August 2025 NewChange of details for Mr Mark David Coffey as a person with significant control on 2025-03-14

View Document

20/08/2520 August 2025 NewMember's details changed for Mark David Coffey on 2025-03-14

View Document

10/03/2510 March 2025 Termination of appointment of Catriona Ann Hill as a member on 2024-12-31

View Document

10/03/2510 March 2025 Termination of appointment of Paul Joseph Gilligan as a member on 2024-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Member's details changed for Mr Paul Joseph Gilligan on 2024-09-28

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/05/2430 May 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Member's details changed for Mr Steven Andrew Charman on 2021-07-30

View Document

05/08/215 August 2021 Member's details changed for Mark David Coffey on 2021-07-30

View Document

05/08/215 August 2021 Member's details changed for Ms Catriona Ann Hill on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Change of status notice

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK COFFEY / 01/08/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CHARMAN / 01/08/2020

View Document

06/10/206 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CHARMAN / 01/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COFFEY

View Document

18/08/1718 August 2017 CESSATION OF DAVID ALAN LAWSON AS A PSC

View Document

11/07/1711 July 2017 LLP MEMBER APPOINTED MARK DAVID COFFEY

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID LAWSON

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES, STUART MACDONALD / 20/07/2015

View Document

26/08/1526 August 2015 ANNUAL RETURN MADE UP TO 01/08/15

View Document

26/08/1526 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES, STUART MACDONALD / 20/07/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 LLP MEMBER APPOINTED MR STEVEN ANDREW CHARMAN

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 01/08/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 ANNUAL RETURN MADE UP TO 01/08/13

View Document

02/09/132 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES, STUART MACDONALD / 01/09/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 01/08/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 01/08/11

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN LAWSON / 31/07/2010

View Document

06/09/106 September 2010 ANNUAL RETURN MADE UP TO 01/08/10

View Document

06/09/106 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WILMOT / 31/07/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/12/0924 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN LAWSON / 01/12/2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 62 GEORGE STREET EDINBURGH MIDOTHIAN EH2 2LR

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

23/08/0623 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 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