Advanced company searchLink opens in new window

DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Company number 03899734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Full accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 TM01 Termination of appointment of Harriet Ellen Miller as a director on 16 August 2023
14 Feb 2023 AA Full accounts made up to 31 December 2021
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
02 Mar 2022 AP01 Appointment of Mr Alasdair Ross Graham as a director on 18 February 2022
02 Mar 2022 AP01 Appointment of Mr Benito Blanco Avellano as a director on 18 February 2022
02 Mar 2022 AP01 Appointment of Ms Harriet Ellen Miller as a director on 18 February 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Nov 2021 AAMD Amended full accounts made up to 31 December 2020
11 Oct 2021 AD01 Registered office address changed from 1 Surrey Street London WC2R 2nd England to C/O Praxis 1 Poultry London EC2R 8EJ on 11 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 MR04 Satisfaction of charge 2 in full
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 AD01 Registered office address changed from 11 York Road London SE1 7NX to 1 Surrey Street London WC2R 2nd on 3 October 2018
01 Jun 2018 PSC07 Cessation of Louise Dier as a person with significant control on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Louise Dier as a director on 31 May 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 43,635.00