- Company Overview for MARCUS BEALE ARCHITECTS LIMITED (03577512)
- Filing history for MARCUS BEALE ARCHITECTS LIMITED (03577512)
- People for MARCUS BEALE ARCHITECTS LIMITED (03577512)
- Charges for MARCUS BEALE ARCHITECTS LIMITED (03577512)
- More for MARCUS BEALE ARCHITECTS LIMITED (03577512)
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
|
|
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
|
|
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
|
|
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 |