- Company Overview for FLETCHER CRANE ARCHITECTS LIMITED (06949457)
- Filing history for FLETCHER CRANE ARCHITECTS LIMITED (06949457)
- People for FLETCHER CRANE ARCHITECTS LIMITED (06949457)
- Charges for FLETCHER CRANE ARCHITECTS LIMITED (06949457)
- More for FLETCHER CRANE ARCHITECTS LIMITED (06949457)
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) |
---|---|---|---|
01 Jul 2025 | CS01 | Confirmation statement made on 1 July 2025 with updates | |
24 Mar 2025 | PSC04 | Change of details for Ian Matthew Crane as a person with significant control on 1 March 2025 | |
24 Mar 2025 | PSC04 | Change of details for Mr Claude Delmage as a person with significant control on 1 March 2025 | |
24 Mar 2025 | PSC07 | Cessation of Toby Mark Fletcher as a person with significant control on 1 December 2023 | |
17 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 16 October 2023
|
|
19 Dec 2023 | SH03 |
Purchase of own shares.
|
|
01 Dec 2023 | TM01 | Termination of appointment of Toby Mark Fletcher as a director on 20 October 2023 | |
25 Oct 2023 | MR01 | Registration of charge 069494570002, created on 25 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 May 2022 | PSC04 | Change of details for Toby Mark Fletcher as a person with significant control on 6 May 2022 | |
06 May 2022 | PSC04 | Change of details for Ian Matthew Crane as a person with significant control on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Toby Mark Fletcher on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Claude Delmage on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Ian Matthew Crane on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 44 Union Street Kingston upon Thames KT1 1RP on 6 May 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | CH01 | Director's details changed for Toby Mark Fletcher on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Ian Matthew Crane on 11 January 2022 | |
16 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates |