POTTER CHURCH & HOLMES ARCHITECTS LIMITED

Worlds End Studios Worlds End Studios, London, SW10 0RJ, England
StatusACTIVE
Company No.08146893
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

POTTER CHURCH & HOLMES ARCHITECTS LIMITED is an active private limited company with number 08146893. It was incorporated 11 years, 11 months, 2 days ago, on 17 July 2012. The company address is Worlds End Studios Worlds End Studios, London, SW10 0RJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Ronald Potter

Change date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Godfrey Holmes

Termination date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Godfrey Holmes

Cessation date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 27 Bulwer Street London W12 8AR

New address: Worlds End Studios 132-134 Lots Road London SW10 0RJ

Change date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed potter & holmes architects LTD\certificate issued on 05/07/17

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Polly Church

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

Change date: 2012-08-14

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALREAS LIMITED

FLAT 710 WESTCLIFF APARTMENTS,LONDON,W2 1JD

Number:07485807
Status:ACTIVE
Category:Private Limited Company

BMH INTERIOR DESIGN LTD

9 MILLAIS GARDENS,EDGWARE,HA8 5SZ

Number:08881504
Status:ACTIVE
Category:Private Limited Company

FUTURE PATH DEVELOPMENT C.I.C.

35A HIGH STREET,POTTERS BAR,EN6 5AJ

Number:08814779
Status:ACTIVE
Category:Community Interest Company
Number:IP13477R
Status:ACTIVE
Category:Industrial and Provident Society

MACINTYRE CARPETS (SCOTLAND) LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC191855
Status:ACTIVE
Category:Private Limited Company

ROPNER LIMITED

THORP PERROW,BEDALE,DL8 2PR

Number:09148576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source