- Company Overview for BPR ARCHITECTS LTD (01952526)
- Filing history for BPR ARCHITECTS LTD (01952526)
- People for BPR ARCHITECTS LTD (01952526)
- Charges for BPR ARCHITECTS LTD (01952526)
- Insolvency for BPR ARCHITECTS LTD (01952526)
- More for BPR ARCHITECTS LTD (01952526)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2025 | LIQ02 | Statement of affairs | |
07 Jan 2025 | AD01 | Registered office address changed from C/O Glx 69-75 Thorpe Road Norwich NR1 1UA England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 7 January 2025 | |
07 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
03 Jun 2024 | TM01 | Termination of appointment of Paul John Beaty-Pownall as a director on 31 May 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from G/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 25 April 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
27 Sep 2023 | PSC05 | Change of details for Bpr Trustees Limited as a person with significant control on 4 April 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from The Boathouse Embankment Putney London SW15 1LB to G/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 4 April 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
18 May 2020 | PSC02 | Notification of Bpr Trustees Limited as a person with significant control on 6 April 2016 | |
18 May 2020 | PSC07 | Cessation of Paul John Beaty-Pownall as a person with significant control on 1 June 2016 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
18 Oct 2019 | PSC07 | Cessation of Steven Cowell as a person with significant control on 18 October 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Eliza Jedruszak as a director on 1 March 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates |