SMITH CARADOC-HODGKINS ARCHITECTS LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2321 March 2023 Resolutions

View Document

21/06/2121 June 2021 Registered office address changed from 1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom to Office G08 (Ground Floor), Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-06-21

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 22 BREER STREET LONDON SW6 3HD

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR NATHAN HODGES

View Document

05/11/135 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 52-53 POLAND STREET LONDON W1F 7AB

View Document

30/03/1130 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARADOC HODGKINS

View Document

30/03/1030 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY CARADOC HODGKINS / 31/12/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SMITH / 31/12/2009

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN SMITH / 07/09/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 43 TANNER STREET LONDON SE1 3PL

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED SMITH CARADOC-HODGKINS LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: UNIT 11 (MCH) CHELSEA WHARF, 15 LOTS ROAD LONDON SW10 0QJ

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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