ALLISTER GODFREY ARCHITECTS LTD
Status | ACTIVE |
Company No. | 07448870 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
ALLISTER GODFREY ARCHITECTS LTD is an active private limited company with number 07448870. It was incorporated 13 years, 6 months ago, on 23 November 2010. The company address is Appledown Appledown, Wantage, OX12 7AR, Oxfordshire.
Company Fillings
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Allister Ronald Godfrey
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allister Ronald Godfrey
Change date: 2019-05-29
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital name of class of shares
Date: 23 May 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Mr Allister Ronald Godfrey
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: Appledown 31 Garston Lane Wantage Oxfordshire OX12 7AR
Change date: 2016-01-12
Old address: 31 Garston Lane Appledown 31 Garston Lane Wantage Oxfordshire OX12 7AR
Documents
Change person secretary company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-12
Officer name: Mrs Susie Catherine Godfrey
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: Appledown, 31 Garston Lane Appledown 31 Garston Lane Wantage Oxfordshire OX12 7AR England
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: 5 the Malthouse Walnut Trees Hill Ashbury Oxfordshire SN6 8NB
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Some Companies
MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY
Number: | 09043456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION,LONDON,W8 4SG
Number: | 11272279 |
Status: | ACTIVE |
Category: | Private Limited Company |
355 CANTERBURY ROAD,BIRCHINGTON,CT7 9TZ
Number: | 10829839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAILWAY COTTAGES,CHESTERFIELD,S41 0JR
Number: | 08992923 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA KNITTING COMPANY,LIMITED.(THE)
PENFOUND, FAIR OAK FARM,TIVERTON,EX16 7HA
Number: | 00128887 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE CHAIR VARIETY CLUB,HALIFAX,HX3 7LB
Number: | 09910980 |
Status: | ACTIVE |
Category: | Private Limited Company |