- Company Overview for THE ARCHITECTURAL FORUM LIMITED (08002372)
- Filing history for THE ARCHITECTURAL FORUM LIMITED (08002372)
- People for THE ARCHITECTURAL FORUM LIMITED (08002372)
- Charges for THE ARCHITECTURAL FORUM LIMITED (08002372)
- More for THE ARCHITECTURAL FORUM LIMITED (08002372)
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) |
---|---|---|---|
03 Jul 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
02 Apr 2025 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 April 2025 | |
31 Mar 2025 | CS01 | Confirmation statement made on 22 March 2025 with no updates | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | SH08 | Change of share class name or designation | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
10 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 May 2022 | |
28 Apr 2022 | PSC01 | Notification of Nadine Davies as a person with significant control on 6 April 2016 | |
28 Apr 2022 | PSC01 | Notification of Jason Davies as a person with significant control on 6 April 2016 | |
28 Apr 2022 | PSC07 | Cessation of Jason Davies as a person with significant control on 20 March 2017 | |
28 Apr 2022 | CH01 | Director's details changed for Mrs Nadine Davies on 22 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Jason Davies on 22 April 2022 | |
28 Apr 2022 | PSC07 | Cessation of Nadine Davies as a person with significant control on 20 March 2017 | |
14 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
02 Apr 2020 | PSC04 | Change of details for Mrs Nadine Davies as a person with significant control on 20 December 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Nadine Davies on 20 December 2019 |