- Company Overview for ANGUS POND ARCHITECTS LIMITED (04390885)
- Filing history for ANGUS POND ARCHITECTS LIMITED (04390885)
- People for ANGUS POND ARCHITECTS LIMITED (04390885)
- Charges for ANGUS POND ARCHITECTS LIMITED (04390885)
- More for ANGUS POND ARCHITECTS LIMITED (04390885)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
22 Mar 2024 | PSC04 | Change of details for Mr Angus Pond as a person with significant control on 7 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr Angus Pond on 7 March 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Mr Angus Pond on 28 March 2023 | |
28 Mar 2023 | CH03 | Secretary's details changed for Ms Barbara Pond on 28 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr Angus Pond as a person with significant control on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 25 Lexington Street London W1F 9AH United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 7 November 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 25 Lexington Street London W1F 9AH on 5 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Angus Pond on 13 June 2016 |