VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED
Company number 06906627
- Company Overview for VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED (06906627)
- Filing history for VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED (06906627)
- People for VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED (06906627)
- More for VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED (06906627)
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 May 2020 | PSC04 | Change of details for Ms Catherine Annie Pease as a person with significant control on 14 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Ms Jessica Reynolds on 14 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Ms Catherine Annie Pease on 14 May 2020 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Unit 12 5 Durham Yard Teesdale Street London E2 6QF England to 22 Prince of Wales Road London NW5 3LG on 28 March 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
08 Feb 2016 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit 12 5 Durham Yard Teesdale Street London E2 6QF on 8 February 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Ms Tatiana Von Preussen on 15 May 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Ms Jessica Reynolds on 15 May 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Roxburghe House Regent Street 273-287 London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Ms Catherine Annie Pease on 15 May 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | CC04 | Statement of company's objects | |
29 Sep 2014 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Roxburghe House Regent Street 273-287 London W1B 2HA on 29 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|