- Company Overview for STEVEN CHILTON ARCHITECTS LIMITED (09088692)
- Filing history for STEVEN CHILTON ARCHITECTS LIMITED (09088692)
- People for STEVEN CHILTON ARCHITECTS LIMITED (09088692)
- More for STEVEN CHILTON ARCHITECTS LIMITED (09088692)
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 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 | |
10 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
09 Jun 2021 | CH01 | Director's details changed for Mr Steven Mark Chilton on 23 November 2020 | |
09 Jun 2021 | AP03 | Appointment of Ms Natalie Frances Dillon as a secretary on 16 April 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Unit 14 Tideway Yard 125 Mortlake High Street London SW14 8SN England to 1 Union Court Richmond Surrey TW9 1AA on 23 November 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Jul 2019 | PSC04 | Change of details for Steven Mark Chilton as a person with significant control on 1 July 2019 | |
02 Jul 2019 | PSC01 | Notification of Natalie Frances Dillon as a person with significant control on 1 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 9 Portman Avenue East Sheen London SW14 8NX to Unit 14 Tideway Yard 125 Mortlake High Street London SW14 8SN on 23 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Steven Mark Chilton on 22 January 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Steven Mark Chilton as a person with significant control on 1 June 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|