Advanced company searchLink opens in new window

CHAPTER 7 ARCHITECTS LTD

Company number 07860212

Filter by category

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)
07 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
22 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AD01 Registered office address changed from Pm House Riverway Estate Old Portsmouth Road Guildford GU3 1LZ on 19 June 2014
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
26 Mar 2014 AD01 Registered office address changed from Sandford House Woodside Park, Catteshall Lane Godalming GU7 1LG England on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Allan Macmillan on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Paul Andrew Farr on 26 March 2014
26 Mar 2014 CH03 Secretary's details changed for Mr Warren Mcmurray on 26 March 2014
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AAMD Amended accounts made up to 30 September 2012
22 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Apr 2013 AA01 Previous accounting period shortened from 30 November 2012 to 30 September 2012
03 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
26 Oct 2012 AP01 Appointment of Mr Warren Jake Mcmurray as a director
03 Jul 2012 CERTNM Company name changed C7 godalming LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-31
03 Jul 2012 NM06 Change of name with request to seek comments from relevant body
27 Jun 2012 CONNOT Change of name notice
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
09 Dec 2011 CONNOT Change of name notice