CSM ARCHITECTS LLP

Register to unlock more data on OkredoRegister

CSM ARCHITECTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC332972

Incorporation date

21/11/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Boyd Street, Newcastle Upon Tyne, Tyne & Wear NE2 1APCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon10/06/2025
Change of details for Mr Christopher Matthew Gair as a person with significant control on 2019-09-01
dot icon09/06/2025
Termination of appointment of William Daglish Moses as a member on 2023-04-11
dot icon09/06/2025
Termination of appointment of Keith Eric Willis as a member on 2023-12-01
dot icon09/06/2025
Change of details for Mr Christopher Matthew Gair as a person with significant control on 2020-09-01
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/05/2024
Previous accounting period extended from 2023-11-24 to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/08/2023
Previous accounting period shortened from 2022-11-25 to 2022-11-24
dot icon11/04/2023
Cessation of William Daglish Moses as a person with significant control on 2023-04-11
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/02/2022
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon03/12/2021
Change of details for Mr William Daglish Moses as a person with significant control on 2021-11-01
dot icon03/12/2021
Appointment of Mr Keith Eric Willis as a member on 2021-08-01
dot icon22/11/2021
Previous accounting period shortened from 2020-11-26 to 2020-11-25
dot icon25/08/2021
Previous accounting period shortened from 2020-11-27 to 2020-11-26
dot icon04/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon24/02/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon26/11/2020
Previous accounting period shortened from 2019-11-29 to 2019-11-28
dot icon03/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Notification of Christopher Matthew Gair as a person with significant control on 2018-12-01
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-21
dot icon02/12/2015
Appointment of Mr Christopher Matthew Gair as a member on 2015-06-01
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2015
Annual return made up to 21/11/08 amend
dot icon05/06/2015
Member's details changed for Mr William Daglish Moses on 2015-05-29
dot icon12/12/2014
Annual return made up to 2014-11-21
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-21
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-21
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/12/2011
Annual return made up to 2011-11-21
dot icon03/12/2011
Termination of appointment of Stephen Phillipson as a member
dot icon26/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-21
dot icon16/12/2010
Member's details changed for Neil George Atkinson on 2010-11-20
dot icon16/12/2010
Member's details changed for Stephen Phillipson on 2010-11-20
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-21
dot icon28/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon06/03/2009
Member resigned jl nominees one LIMITED
dot icon06/03/2009
Member resigned jl nominees two LIMITED
dot icon06/03/2009
Annual return made up to 21/11/08
dot icon01/03/2008
LLP member appointed stephen phillipson
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: 1 boyd street shieldfield newcastle upon tyne NE2 1AP
dot icon21/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Keith Eric
LLP Designated Member
01/08/2021 - 01/12/2023
-
Gair, Christopher Matthew
LLP Designated Member
01/06/2015 - Present
1
Atkinson, Neil George
LLP Designated Member
08/02/2008 - Present
1
Moses, William Daglish
LLP Designated Member
08/02/2008 - 11/04/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSM ARCHITECTS LLP

CSM ARCHITECTS LLP is an(a) Active company incorporated on 21/11/2007 with the registered office located at 1 Boyd Street, Newcastle Upon Tyne, Tyne & Wear NE2 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSM ARCHITECTS LLP?

toggle

CSM ARCHITECTS LLP is currently Active. It was registered on 21/11/2007 .

Where is CSM ARCHITECTS LLP located?

toggle

CSM ARCHITECTS LLP is registered at 1 Boyd Street, Newcastle Upon Tyne, Tyne & Wear NE2 1AP.

What is the latest filing for CSM ARCHITECTS LLP?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.