Advanced company searchLink opens in new window

BDG ARCHITECTURE + DESIGN LIMITED

Company number 02707220

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)
10 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 May 2017 AP01 Appointment of Mr Toby Neilson as a director on 9 May 2017
10 May 2017 AP01 Appointment of Mr Colin Macgadie as a director on 9 May 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
20 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Simon Moore as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Mohammed Haque as a director on 30 April 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
17 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014
02 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 May 2014 CH01 Director's details changed for Mr Mohammed Haque on 2 May 2014
16 Jul 2013 AA Accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Gillian Mary Parker on 4 April 2012
30 Nov 2012 CERTNM Company name changed bdg mccoll LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
30 Nov 2012 CONNOT Change of name notice
08 Oct 2012 CH01 Director's details changed for Gillian Mary Parker on 28 September 2012
08 Jun 2012 AA Accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
05 Sep 2011 AA Accounts made up to 31 December 2010
25 May 2011 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
25 May 2011 TM02 Termination of appointment of Mohammed Haque as a secretary
21 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders