THE ARCHITECTS STUDIO LLP

Company Documents

DateDescription
31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER CHARLES HENSHELL / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IVAN RUSSELL BENNETT HENSHELL / 22/05/2012

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 20/05/12

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IVAN RUSSELL BENNETT HENSHELL / 16/06/2011

View Document

16/06/1116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER CHARLES HENSHELL / 16/06/2011

View Document

16/06/1116 June 2011 ANNUAL RETURN MADE UP TO 20/05/11

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 ANNUAL RETURN MADE UP TO 20/05/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 20/05/08

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 LLP MEMBER APPOINTED OLIVER CHARLES HENSHELL

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/06/0820 June 2008 MEMBER RESIGNED SAMUEL TISDALL

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 20/05/07

View Document

13/06/0813 June 2008 MEMBER'S PARTICULARS IVAN RUSSELL HENSHELL

View Document

13/06/0813 June 2008 MEMBER'S PARTICULARS SAMUEL TISDALL

View Document

23/05/0823 May 2008 CHANGE OF NAME 20/05/2008

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED TISDALL HENSHELL ARCHITECTS LLP20080523

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED TISDALL BROUGHAM ARCHITECTS LLP20070110

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 38 BUSHELL CLOSE PALACE ROAD LONDON SW2 3LL

View Document

03/01/073 January 2007

View Document

03/01/073 January 2007 MEMBER RESIGNED

View Document

21/12/0621 December 2006 NEW MEMBER APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

09/06/069 June 2006

View Document

09/06/069 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/06/069 June 2006

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: FLAT 2 80 THURLOW PARK ROAD LONDON SE21 8HY

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

20/05/0520 May 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