Advanced company searchLink opens in new window

THE ARCHITECTURE FOUNDATION

Company number 02661352

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2020 TM01 Termination of appointment of Robert Maclean Mull as a director on 10 November 2020
12 Nov 2020 AP01 Appointment of Ms Kathrin Hersel as a director on 2 December 2019
04 Nov 2020 TM01 Termination of appointment of Richard Ronald Jones as a director on 14 September 2020
04 Nov 2020 TM01 Termination of appointment of Holly Alexandra Lewis as a director on 14 September 2020
04 Nov 2020 TM01 Termination of appointment of Eric Owen Parry as a director on 14 September 2020
04 Nov 2020 TM01 Termination of appointment of Paul Karakusevic as a director on 14 September 2020
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
18 Feb 2020 AP01 Appointment of Mr David Benjamin Marks as a director on 11 March 2019
14 Feb 2020 TM01 Termination of appointment of Hanif Mohamed Kara as a director on 2 December 2019
14 Feb 2020 TM01 Termination of appointment of Matthew Graham White as a director on 2 December 2019
14 Feb 2020 TM01 Termination of appointment of Simon Allford as a director on 2 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 AP01 Appointment of Ms Catherine Jane Ince as a director on 8 March 2019
05 Mar 2019 AP01 Appointment of Ms Cynthia Sue Walters as a director on 1 March 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
15 Feb 2019 AP01 Appointment of Mr James Earl Fobert as a director on 15 February 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 December 2018
27 Jul 2018 TM01 Termination of appointment of Farshid Moussavi as a director on 17 May 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 8 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Peter Wynne Rees as a director on 11 December 2017
05 Dec 2017 AP01 Appointment of Mr Paul Karakusevic as a director on 26 June 2017
05 Dec 2017 TM01 Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016