JE ARCHITECTURE LIMITED

School Hill Cottage School Hill School Hill Cottage School Hill, Farnham, GU10 1HY, Surrey, England
StatusACTIVE
Company No.08686717
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

JE ARCHITECTURE LIMITED is an active private limited company with number 08686717. It was incorporated 10 years, 8 months, 11 days ago, on 11 September 2013. The company address is School Hill Cottage School Hill School Hill Cottage School Hill, Farnham, GU10 1HY, Surrey, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

New address: School Hill Cottage School Hill Seale Farnham Surrey GU10 1HY

Old address: Saddlers End Blacksmith Lane Chilworth Guildford Surrey GU4 8NF United Kingdom

Change date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2022

Action Date: 24 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-24

Psc name: Miss Saskia Louise Wilson-Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-24

Officer name: Miss Saskia Louise Wilson-Barnes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-03

Officer name: Miss Saskia Louise Wilson-Barnes

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Eddy

Change date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Saddlers End Blacksmith Lane Chilworth Guildford Surrey GU4 8NF

Change date: 2021-08-03

Old address: School Hill Cottage School Hill Seale Farnham Surrey GU10 1HY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

Old address: School Hill Cottage School Hill Seale Farnham Surrey GU10 4HY United Kingdom

Change date: 2021-01-09

New address: School Hill Cottage School Hill Seale Farnham Surrey GU10 1HY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Saskia Louise Wilson-Barnes

Appointment date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Eddy

Change date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saskia Louise Wilson-Barnes

Notification date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mr Jack Eddy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: 30 John Bunn Mill Bourneside Road Addlestone Surrey KT15 2JX England

Change date: 2019-09-25

New address: School Hill Cottage School Hill Seale Farnham Surrey GU10 4HY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: 30 John Bunn Mill Bourneside Road Addlestone Surrey KT15 2JX

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERAFORENSICS LTD

RUNWAY EAST, 1,BRISTOL,BS1 6AA

Number:07734891
Status:ACTIVE
Category:Private Limited Company
Number:CE000923
Status:ACTIVE
Category:Charitable Incorporated Organisation

CORALAN SECURITY GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10835014
Status:ACTIVE
Category:Private Limited Company

LANDRICH SOLUTIONS LIMITED

PENN RIDGE 54 IVY ROAD,WIMBORNE,BH21 1RT

Number:08511897
Status:ACTIVE
Category:Private Limited Company

PINZER TRADING LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10806721
Status:ACTIVE
Category:Private Limited Company

THE BULKELEY ARMS HOTEL LTD

TAURUS LEISURE LTD, STATION YARD,NR WILMSLOW,SK9 4JW

Number:04675097
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