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

Coupdeville Architecture Limited

Documents

Total Documents58
Total Pages246

Filing History

25 July 2023Micro company accounts made up to 31 December 2022
10 December 2022Confirmation statement made on 24 November 2022 with no updates
19 August 2022Micro company accounts made up to 31 December 2021
8 December 2021Confirmation statement made on 24 November 2021 with no updates
3 August 2021Micro company accounts made up to 31 December 2020
25 January 2021Confirmation statement made on 24 November 2020 with no updates
4 October 2020Micro company accounts made up to 31 December 2019
25 November 2019Confirmation statement made on 24 November 2019 with no updates
20 September 2019Micro company accounts made up to 31 December 2018
26 November 2018Confirmation statement made on 24 November 2018 with no updates
24 September 2018Micro company accounts made up to 31 December 2017
4 December 2017Confirmation statement made on 24 November 2017 with no updates
4 December 2017Confirmation statement made on 24 November 2017 with no updates
29 August 2017Registration of charge 070856680001, created on 24 August 2017
29 August 2017Registration of charge 070856680001, created on 24 August 2017
17 May 2017Micro company accounts made up to 31 December 2016
17 May 2017Micro company accounts made up to 31 December 2016
27 November 2016Confirmation statement made on 24 November 2016 with updates
27 November 2016Confirmation statement made on 24 November 2016 with updates
23 June 2016Total exemption small company accounts made up to 31 December 2015
23 June 2016Total exemption small company accounts made up to 31 December 2015
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
17 April 2015Termination of appointment of Katell Sylvie Marie Le Dain as a secretary on 17 April 2015
17 April 2015Termination of appointment of Katell Sylvie Marie Le Dain as a secretary on 17 April 2015
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
9 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Total exemption small company accounts made up to 31 December 2013
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
23 September 2013Total exemption small company accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
14 August 2012Total exemption small company accounts made up to 31 December 2011
14 August 2012Total exemption small company accounts made up to 31 December 2011
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
29 November 2011Secretary's details changed for Katell Sylvie Marie Le Dain on 22 November 2011
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
29 November 2011Secretary's details changed for Katell Sylvie Marie Le Dain on 22 November 2011
27 July 2011Total exemption small company accounts made up to 31 December 2010
27 July 2011Total exemption small company accounts made up to 31 December 2010
18 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010
18 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
3 December 2009Appointment of Katell Sylvie Marie Le Dain as a secretary
3 December 2009Appointment of Katell Sylvie Marie Le Dain as a secretary
2 December 2009Appointment of Christie Pravin Muthiah as a director
2 December 2009Appointment of Christie Pravin Muthiah as a director
1 December 2009Termination of appointment of Barbara Kahan as a director
1 December 2009Termination of appointment of Barbara Kahan as a director
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing