Warning: file_put_contents(c/01b07a5ae89f5f171ae0263e0b5649c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ff3c941e55c35d2bec7d05dfd49ee1d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/02e64eadaee5232d88411d26b7f57649.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cdv Architects Ltd, RG9 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CDV ARCHITECTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdv Architects Ltd. The company was founded 16 years ago and was given the registration number 06442239. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 12a Hart Street, , Henley-on-thames, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CDV ARCHITECTS LTD
Company Number:06442239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:12a Hart Street, Henley-on-thames, England, RG9 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Woodstock Studios, 36 Woodstock Grove, London, United Kingdom, W12 8LE

Secretary30 November 2007Active
3 Tregolds Lane, St. Merryn, Padstow, England, PL28 8PZ

Director01 May 2016Active
1, The Hermitage Eastfield Lane, Goring Heath, United Kingdom, RG8 7SU

Director30 November 2007Active
Unit 1a, Woodstock Studios, 36 Woodstock Grove, London, United Kingdom, W12 8LE

Director01 April 2014Active
1, The Hermitage, Eastfield Lane, Goring Heath, RG8 7SU

Director01 January 2008Active

People with Significant Control

Mr Giles Barrett Lovegrove
Notified on:01 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:1a, Grange Avenue, Henley-On-Thames, England, RG9 5JP
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-05-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.