• UK
  • CHAPTER 7 ARCHITECTS LTD - Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey, United Kingdom

Company Information

Company registration number
07860212
Company Status
LIVE
Country
United Kingdom
Registered Address
Pm House Riverway Estate
Old Portsmouth Road
Peasmarsh
Surrey
GU3 1LZ
Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1LZ UK

Management

Managing Directors
FARR, Paul Andrew
MACMILLAN, Allan
MCMURRAY, Warren Jake
Company secretaries
MCMURRAY, Warren

Company Details

Type of Business
ltd
Incorporated
2011-11-24
Age Of Company
2011-11-24 12 years
SIC/NACE
71111

Ownership

Beneficial Owners
Mr Paul Andrew Farr
Mr Allan Macmillan
Mr Warren Jake Mcmurray
Mr Allan Macmillan

Jurisdiction Particularities

Additional Status Details
active
Previous Names
C7 GODALMING LTD
Filing of Accounts
Due Date: 2023-06-30
Last Date: 2021-09-30
Last Return Made Up To:
2012-11-24
Annual Return
Due Date: 2022-12-08
Last Date: 2021-11-24

CHAPTER 7 ARCHITECTS LTD Company Description

CHAPTER 7 ARCHITECTS LTD is a ltd registered in United Kingdom with the Company reg no 07860212. Its current trading status is "live". It was registered 2011-11-24. It was previously called C7 GODALMING LTD. It has declared SIC or NACE codes as "71111". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-11-24.It can be contacted at Pm House Riverway Estate .
More information

Get CHAPTER 7 ARCHITECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Chapter 7 Architects Ltd - Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey, United Kingdom

2011-11-24 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CHAPTER 7 ARCHITECTS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-11-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-12-16) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-27) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-05) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-07-06) - PSC04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-07-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-03-22) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-10-22) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2014-10-07) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-03-29) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-26) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-03-26) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-03-26) - CH03

    Add to Cart
     
  • gazette-notice-compulsary (2014-03-25) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-06-19) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-04-22) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-04-22) - AA01

    Add to Cart
     
  • accounts-amended-with-made-up-date (2013-05-22) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-26) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2012-07-03) - CERTNM

    Add to Cart
     
  • change-of-name-request-comments (2012-07-03) - NM06

    Add to Cart
     
  • change-of-name-notice (2012-06-27) - CONNOT

    Add to Cart
     
  • legacy (2012-01-26) - MG01

    Add to Cart
     
  • resolution (2011-12-09) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2011-12-09) - CONNOT

    Add to Cart
     
  • incorporation-company (2011-11-24) - NEWINC

    Add to Cart
     
expand_less