CLARIDGE ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 05145380 |
Category | Private Limited Company |
Incorporated | 04 Jun 2004 |
Age | 20 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLARIDGE ARCHITECTS LIMITED is an active private limited company with number 05145380. It was incorporated 20 years, 5 days ago, on 04 June 2004. The company address is Meridien House Meridien House, London, W1H 5QL, England.
Company Fillings
Termination secretary company with name termination date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-15
Officer name: Pamela Claridge
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
New address: Meridien House 42 Upper Berkeley Street London W1H 5QL
Old address: Queens Studios 117-121 Salusbury Road London NW6 6RG England
Change date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 30 Sep 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-22
Psc name: Pamela Claridge
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Antony Charles Claridge
Change date: 2022-09-26
Documents
Change person secretary company with change date
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-26
Officer name: Pamela Claridge
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-26
Psc name: Mrs Pamela Claridge
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Antony Charles Claridge
Change date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2019
Action Date: 25 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051453800001
Charge creation date: 2019-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Change person director company with change date
Date: 03 Jun 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Antony Charles Claridge
Change date: 2019-03-03
Documents
Change person secretary company with change date
Date: 03 Jun 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pamela Claridge
Change date: 2019-03-03
Documents
Change to a person with significant control
Date: 03 Jun 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-03
Psc name: Mrs Pamela Claridge
Documents
Change to a person with significant control
Date: 03 Jun 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-03
Psc name: Mr Marcus Antony Charles Claridge
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: Queens Studios 117-121 Salusbury Road London NW6 6RG
Change date: 2019-03-20
Old address: 6 Lonsdale Road London NW6 6rd
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change account reference date company current extended
Date: 27 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Capital allotment shares
Date: 01 Jul 2015
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Claridge
Change date: 2014-06-23
Documents
Change person secretary company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-23
Officer name: Pamela Claridge
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Old address: Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA
Change date: 2011-02-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Marcus Claridge
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Certificate change of name company
Date: 07 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed claridge design LIMITED\certificate issued on 07/06/06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Some Companies
BAMT PROFESSIONAL SERVICES LTD
24-27 WHITE LION STREET,LONDON,N1 9PD
Number: | 07313031 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WOODLAND RISE,LONDON,N10 3UJ
Number: | 11275611 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MILLGATE,WINCHBURGH,EH52 6SW
Number: | SC394893 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & F PLASTERING CONTRACTORS LIMITED
THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS
Number: | 11942811 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,HOVE,BN3 3JA
Number: | 06996012 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERFLUTE GROUP HOLDINGS LIMITED
BUILDING 1, 1ST FLOOR AVIATOR PARK,ADDLESTONE,KT15 2PG
Number: | 09261798 |
Status: | ACTIVE |
Category: | Private Limited Company |