Advanced company searchLink opens in new window

BPR ARCHITECTS LTD

Company number 01952526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-27
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