UKBizDB.co.uk

CSM+ ARCHITECTS (KNARESBOROUGH) LLP

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

This company is commonly known as Csm+ Architects (knaresborough) Llp. The company was founded 13 years ago and was given the registration number OC362033. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Boyd Street, Shieldfield, Newcastle Upon Tyne, . This company's SIC code is None Supplied.

Company Information

Name:CSM+ ARCHITECTS (KNARESBOROUGH) LLP
Company Number:OC362033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Boyd Street, Shieldfield, Newcastle Upon Tyne, NE2 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 The Courtyard, St. Marys Chare, Hexham, England, NE46 1NH

Llp Designated Member21 February 2011Active
48, Coppice Place, Newcastle Upon Tyne, England, NE12 9DA

Llp Designated Member01 June 2015Active
60, Darsley Gardens, Benton, Newcastle Upon Tyne, England, NE12 9RG

Llp Member01 August 2022Active
Whipley Lodge, Whipley Lane, Clint, Harrogate, United Kingdom, HG3 3DL

Llp Designated Member21 February 2011Active
31, Eland Edge, Ponteland, Newcastle Upon Tyne, England, NE20 9AY

Llp Designated Member21 February 2011Active

People with Significant Control

Mr William Daglish Moses
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:1, Ridgely Drive, Newcastle Upon Tyne, England, NE20 9BJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Neil George Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:1, Boyd Street, Newcastle Upon Tyne, NE2 1AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-18Dissolution

Dissolution application strike off limited liability partnership.

Download
2024-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-13Officers

Change person member limited liability partnership with name change date.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-03-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-15Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-03-15Officers

Change person member limited liability partnership with name change date.

Download
2023-03-15Officers

Change person member limited liability partnership with name change date.

Download
2023-03-15Officers

Change person member limited liability partnership with name change date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.