Established in 2011, Chapter 7 Architects Ltd have registered office in Peasmarsh, Surrey. Mcmurray, Warren is the current director of the company. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMURRAY, Warren | 24 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 27 November 2018 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 10 July 2017 | |
PSC04 - N/A | 06 July 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 04 July 2016 | |
MR04 - N/A | 22 March 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 01 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2014 | |
AA - Annual Accounts | 21 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 March 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AD01 - Change of registered office address | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH03 - Change of particulars for secretary | 26 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
AAMD - Amended Accounts | 22 May 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AA01 - Change of accounting reference date | 22 April 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
CERTNM - Change of name certificate | 03 July 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 03 July 2012 | |
CONNOT - N/A | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
RESOLUTIONS - N/A | 09 December 2011 | |
CONNOT - N/A | 09 December 2011 | |
NEWINC - New incorporation documents | 24 November 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2018 | Outstanding |
N/A |
Debenture | 24 January 2012 | Fully Satisfied |
N/A |