Advanced company searchLink opens in new window

AMP ARCHITECTS LLP

Company number SO304969

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)
18 Aug 2023 AA Total exemption full accounts made up to 30 July 2022
09 Aug 2023 LLCS01 Confirmation statement made on 18 July 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2022 LLCS01 Confirmation statement made on 18 July 2022 with no updates
29 Apr 2022 LLAA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
20 Jul 2021 LLCS01 Confirmation statement made on 18 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2020 LLCS01 Confirmation statement made on 18 July 2020 with no updates
28 Apr 2020 LLAD01 Registered office address changed from 123 Baron's Hill Avenue Linlithgow EH49 7JQ Scotland to 83D Candleriggs Glasgow G1 1LF on 28 April 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 LLCS01 Confirmation statement made on 18 July 2019 with no updates
03 Jun 2019 LLPSC01 Notification of Brian Mcarthur as a person with significant control on 8 April 2019
03 Jun 2019 LLPSC01 Notification of Jill Shand as a person with significant control on 8 April 2019
03 Jun 2019 LLAD01 Registered office address changed from 123 Baron's Hill Avenue 123 Baronshill Avenue Linlithgow EH49 7JQ Scotland to 123 Baron's Hill Avenue Linlithgow EH49 7JQ on 3 June 2019
03 Jun 2019 LLAD01 Registered office address changed from 42 Wallacefield Road Troon South Ayrshire KA10 6PL to 123 Baron's Hill Avenue 123 Baronshill Avenue Linlithgow EH49 7JQ on 3 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Apr 2019 LLPSC07 Cessation of Richard Graves as a person with significant control on 8 April 2019
08 Apr 2019 LLTM01 Termination of appointment of Richard Graves as a member on 8 April 2019
08 Apr 2019 LLPSC07 Cessation of Claire Graves as a person with significant control on 8 April 2019
08 Apr 2019 LLTM01 Termination of appointment of Claire Graves as a member on 8 April 2019
08 Apr 2019 LLAP01 Appointment of Ms Jill Shand as a member on 8 April 2019
08 Apr 2019 LLAP01 Appointment of Mr Brian Mcarthur as a member on 8 April 2019
31 Jul 2018 LLCS01 Confirmation statement made on 18 July 2018 with no updates
26 Oct 2017 CERTNM Company name changed graves & graves architecture LLP\certificate issued on 26/10/17
  • LLNM01 ‐ Change of name notice
28 Sep 2017 AA Total exemption full accounts made up to 31 July 2017