Advanced company searchLink opens in new window

STEVEN CHILTON ARCHITECTS LIMITED

Company number 09088692

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 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
  • GBP 100