Advanced company searchLink opens in new window

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED

Company number 07404797

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)
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 80.08
19 Nov 2014 AP01 Appointment of Mr Bruce William Raw as a director on 19 November 2014
19 Nov 2014 AP01 Appointment of Mr Darren Wynne Southgate as a director on 19 November 2014
11 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 78.58
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
28 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 77.08
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
02 May 2013 AA Group of companies' accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
02 Nov 2012 AP03 Appointment of Mr Stephen Timothy Buxton as a secretary
26 Mar 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
11 Nov 2011 TM01 Termination of appointment of John Holden as a director
11 Nov 2011 TM01 Termination of appointment of Gweco Directors Limited as a director
06 Dec 2010 MG01 Duplicate mortgage certificatecharge no:3
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Nov 2010 AD01 Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 25 November 2010
25 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
24 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 16/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2010 SH02 Sub-division of shares on 17 November 2010
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 77.08
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 77.08
24 Nov 2010 AP01 Appointment of Greham James Raynham as a director
24 Nov 2010 AP01 Appointment of Jeffrey James Stibbons as a director
24 Nov 2010 AP01 Appointment of Geoffrey Neil Halliwell as a director
24 Nov 2010 AP01 Appointment of Stephen Timothy Buxton as a director