- Company Overview for BROOKS MURRAY ARCHITECTS LTD. (04597363)
- Filing history for BROOKS MURRAY ARCHITECTS LTD. (04597363)
- People for BROOKS MURRAY ARCHITECTS LTD. (04597363)
- Charges for BROOKS MURRAY ARCHITECTS LTD. (04597363)
- More for BROOKS MURRAY ARCHITECTS LTD. (04597363)
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) |
---|---|---|---|
15 Jul 2024 | MR01 | Registration of charge 045973630002, created on 5 July 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2024 | AD01 | Registered office address changed from Riverside House, 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 12 February 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
14 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
13 Dec 2019 | TM02 | Termination of appointment of David Peter North as a secretary on 30 July 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Riverside House, 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 21 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
11 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 15 June 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
28 Nov 2017 | CH01 | Director's details changed for Mr Gavin James Murray on 1 November 2017 |