Advanced company searchLink opens in new window

MARCUS BEALE ARCHITECTS LIMITED

Company number 03577512

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)
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
17 Jun 2016 AD02 Register inspection address has been changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Phil Grainger Belgrave House Ward Williams 39-43 Monument Hill Weybridge Surrey KT13 8RN
03 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
11 Jun 2013 AD02 Register inspection address has been changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
06 Apr 2013 AP01 Appointment of Mr Barry William Stow as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
01 Jan 2011 AP01 Appointment of Mr David Nicholas John Bass as a director
28 Oct 2010 TM01 Termination of appointment of Katherine Sanders as a director
06 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
30 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH01 Director's details changed for Katherine Mary Sanders on 1 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 08/06/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from 87 graham road london SW19 3SP
10 Jun 2009 190 Location of debenture register