Download leads from Nexok and grow your business. Find out more

CDP Architecture Limited

Documents

Total Documents111
Total Pages680

Filing History

23 February 2021Confirmation statement made on 10 February 2021 with updates
22 September 2020Total exemption full accounts made up to 29 February 2020
10 February 2020Confirmation statement made on 10 February 2020 with no updates
30 July 2019Total exemption full accounts made up to 28 February 2019
17 July 2019Appointment of Mr Michael Richard Wicks as a director on 28 February 2019
6 March 2019Appointment of Mr Michael Richard Wicks as a director on 28 February 2019
6 March 2019Termination of appointment of Ann Elizabeth Tull as a director on 28 February 2019
11 February 2019Confirmation statement made on 10 February 2019 with no updates
4 June 2018Total exemption full accounts made up to 28 February 2018
14 February 2018Confirmation statement made on 10 February 2018 with no updates
22 August 2017Total exemption full accounts made up to 28 February 2017
15 February 2017Confirmation statement made on 10 February 2017 with updates
15 February 2017Confirmation statement made on 10 February 2017 with updates
25 July 2016Total exemption small company accounts made up to 29 February 2016
25 July 2016Total exemption small company accounts made up to 29 February 2016
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
13 July 2015Total exemption small company accounts made up to 28 February 2015
13 July 2015Total exemption small company accounts made up to 28 February 2015
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
29 August 2014Total exemption small company accounts made up to 28 February 2014
29 August 2014Total exemption small company accounts made up to 28 February 2014
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
3 June 2013Total exemption small company accounts made up to 28 February 2013
3 June 2013Total exemption small company accounts made up to 28 February 2013
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,000
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,000
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,000
14 November 2012Total exemption small company accounts made up to 29 February 2012
14 November 2012Total exemption small company accounts made up to 29 February 2012
6 July 2012Termination of appointment of Simon Timms as a director
6 July 2012Termination of appointment of Simon Timms as a director
16 February 2012Director's details changed for Andrew Charles Tull on 10 February 2012
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
16 February 2012Director's details changed for David James Houghton Botting on 10 February 2012
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
16 February 2012Director's details changed for David James Houghton Botting on 10 February 2012
16 February 2012Director's details changed for Ann Elizabeth Tull on 10 February 2012
16 February 2012Director's details changed for Andrew Charles Tull on 10 February 2012
16 February 2012Director's details changed for Ann Elizabeth Tull on 10 February 2012
7 December 2011Total exemption small company accounts made up to 28 February 2011
7 December 2011Total exemption small company accounts made up to 28 February 2011
19 May 2011Appointment of Simon Andrew Timms as a director
19 May 2011Appointment of Simon Andrew Timms as a director
9 May 2011Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 9 May 2011
9 May 2011Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 9 May 2011
9 May 2011Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 9 May 2011
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
8 November 2010Total exemption full accounts made up to 28 February 2010
8 November 2010Total exemption full accounts made up to 28 February 2010
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
24 November 2009Total exemption full accounts made up to 28 February 2009
24 November 2009Total exemption full accounts made up to 28 February 2009
13 February 2009Return made up to 10/02/09; full list of members
13 February 2009Return made up to 10/02/09; full list of members
31 January 2009Memorandum and Articles of Association
31 January 2009Memorandum and Articles of Association
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2008Total exemption full accounts made up to 28 February 2008
27 November 2008Total exemption full accounts made up to 28 February 2008
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 February 2008Director's change of particulars / david botting / 15/01/2008
28 February 2008Director's change of particulars / david botting / 15/01/2008
26 February 2008Return made up to 10/02/08; full list of members
26 February 2008Return made up to 10/02/08; full list of members
17 December 2007Total exemption full accounts made up to 28 February 2007
17 December 2007Total exemption full accounts made up to 28 February 2007
15 February 2007Return made up to 10/02/07; full list of members
15 February 2007Return made up to 10/02/07; full list of members
11 November 2006Total exemption full accounts made up to 28 February 2006
11 November 2006Total exemption full accounts made up to 28 February 2006
27 March 2006Return made up to 10/02/06; full list of members
27 March 2006Return made up to 10/02/06; full list of members
3 January 2006Total exemption full accounts made up to 28 February 2005
3 January 2006Total exemption full accounts made up to 28 February 2005
3 June 2005Return made up to 10/02/05; full list of members
3 June 2005Return made up to 10/02/05; full list of members
10 December 2004Total exemption full accounts made up to 28 February 2004
10 December 2004Total exemption full accounts made up to 28 February 2004
28 October 2004Registered office changed on 28/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS
28 October 2004Registered office changed on 28/10/04 from: orchard house station road, rainham gillingham kent ME8 7RS
6 March 2004Return made up to 10/02/04; full list of members
6 March 2004Return made up to 10/02/04; full list of members
30 December 2003Total exemption full accounts made up to 28 February 2003
30 December 2003Total exemption full accounts made up to 28 February 2003
10 April 2003Return made up to 10/02/03; full list of members
10 April 2003Return made up to 10/02/03; full list of members
26 January 2003New director appointed
26 January 2003New director appointed
23 December 2002Total exemption full accounts made up to 28 February 2002
23 December 2002Total exemption full accounts made up to 28 February 2002
9 March 2002Return made up to 10/02/02; full list of members
9 March 2002Return made up to 10/02/02; full list of members
13 July 2001Total exemption full accounts made up to 28 February 2001
13 July 2001Total exemption full accounts made up to 28 February 2001
6 March 2001Return made up to 10/02/01; full list of members
6 March 2001Return made up to 10/02/01; full list of members
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/00
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/00
16 February 2000Secretary resigned
16 February 2000Secretary resigned
16 February 2000New secretary appointed;new director appointed
16 February 2000New secretary appointed;new director appointed
10 February 2000Incorporation
10 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing