RSHP ARCHITECTS LIMITED

01407699
LEVEL 14, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AB

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 11 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2022 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2022 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2022 change-of-name Change Of Name Request Comments 2 Buy now
04 Jul 2022 accounts Annual Accounts 10 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 officers Change of particulars for director (Ms Tracy Meller) 2 Buy now
31 Mar 2022 officers Change of particulars for director (Mr Ian Birtles) 2 Buy now
26 Jan 2022 officers Appointment of secretary (Mrs Joanna Ewa Pencakowski) 2 Buy now
13 Jan 2022 officers Termination of appointment of director (Andrew Patrick George Morris) 1 Buy now
14 Sep 2021 auditors Auditors Resignation Company 2 Buy now
24 Jul 2021 accounts Annual Accounts 10 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Edward Lennart Grut) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Graham Carl Stirk) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Andrew Patrick George Morris) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Richard Thomas Paul) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Ivan William Harbour) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Andrew Patrick George Morris) 2 Buy now
09 Feb 2021 officers Termination of appointment of director (Stephen David Light) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (Richard George Rogers) 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Apr 2019 accounts Annual Accounts 10 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 accounts Annual Accounts 9 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2017 officers Change of particulars for director (Mr Ian Birtles) 2 Buy now
15 May 2017 officers Change of particulars for director (Mr Ian Birtles) 2 Buy now
04 May 2017 accounts Annual Accounts 22 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Termination of appointment of secretary (Martin Stephen White) 1 Buy now
11 May 2016 accounts Annual Accounts 8 Buy now
18 Apr 2016 annual-return Annual Return 14 Buy now
15 Apr 2016 officers Appointment of director (Ms Tracy Meller) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Stephen Light) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Stephen Barrett) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Stephen Barrett) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Andrew Tyley) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr John Mcelgunn) 2 Buy now
04 Mar 2016 officers Termination of appointment of director (Michael Jeremy Pugh Davies) 1 Buy now
18 Jan 2016 officers Change of particulars for secretary (Mr Martin Stephen White) 1 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 annual-return Annual Return 12 Buy now
12 May 2015 officers Change of particulars for director (Mr Edward Lennart Grut) 2 Buy now
15 Apr 2015 accounts Annual Accounts 25 Buy now
13 Jun 2014 annual-return Annual Return 12 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Ian Birtles) 2 Buy now
07 Apr 2014 accounts Annual Accounts 21 Buy now
24 Jun 2013 accounts Annual Accounts 28 Buy now
02 Apr 2013 annual-return Annual Return 12 Buy now
11 Feb 2013 officers Termination of appointment of director (Mark Darbon) 1 Buy now
23 May 2012 accounts Annual Accounts 29 Buy now
14 May 2012 annual-return Annual Return 13 Buy now
08 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2011 change-of-name Certificate Change Of Name Company 5 Buy now
02 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2011 change-of-name Change Of Name Request Comments 1 Buy now
25 Jul 2011 officers Appointment of director (Mr Simon Jonathan Blenkiron Smithson) 2 Buy now
25 Jul 2011 officers Termination of appointment of director (Amarjit Kalsi) 1 Buy now
04 May 2011 accounts Annual Accounts 26 Buy now
15 Apr 2011 annual-return Annual Return 13 Buy now
24 Jun 2010 officers Change of particulars for director (Graham Carl Stirk) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Ivan William Harbour) 2 Buy now
05 May 2010 accounts Annual Accounts 27 Buy now
27 Apr 2010 annual-return Annual Return 9 Buy now
04 Dec 2009 officers Change of particulars for director (Ian Birtles) 2 Buy now
23 Jun 2009 accounts Annual Accounts 26 Buy now
12 May 2009 annual-return Return made up to 31/03/09; full list of members 6 Buy now
12 May 2009 officers Director's change of particulars / graham stirk / 01/03/2009 1 Buy now
16 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
19 May 2008 annual-return Return made up to 31/03/08; full list of members 6 Buy now
01 May 2008 accounts Annual Accounts 23 Buy now
17 May 2007 annual-return Return made up to 31/03/07; full list of members 4 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
16 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 24 Buy now
22 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2006 annual-return Return made up to 31/03/06; full list of members 4 Buy now
02 Aug 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 accounts Annual Accounts 24 Buy now
13 Oct 2005 accounts Annual Accounts 24 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
04 May 2005 annual-return Return made up to 31/03/05; full list of members 11 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
15 Oct 2004 accounts Annual Accounts 20 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers Director resigned 1 Buy now
17 May 2004 annual-return Return made up to 31/03/04; full list of members 12 Buy now