ANGUS BROWN ARCHITECTS LLP

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the limited liability partnership off the register

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Alex Colin Cowell as a member on 2018-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-05

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-04-05

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-04-05 to 2021-04-04

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM MILL STUDIO 17B STOUR STREET CANTERBURY KENT CT1 2NR

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, LLP MEMBER CASSIAN ANGUS

View Document

10/11/1710 November 2017 LLP MEMBER APPOINTED MR ALEX COLIN COWELL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/11/1526 November 2015 ANNUAL RETURN MADE UP TO 27/10/15

View Document

15/01/1515 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 27/10/14

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 27/10/13

View Document

26/11/1326 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

24/01/1224 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CASSIAN FRANCIS MASON ANGUS / 31/12/2010

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 27/10/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, LLP MEMBER NIGEL BROWN

View Document

19/01/1219 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER MASON ANGUS / 24/11/2010

View Document

24/11/1024 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL FENTON BROWN / 24/11/2010

View Document

03/02/103 February 2010 ANNUAL RETURN MADE UP TO 27/10/09

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 27/10/08

View Document

06/05/096 May 2009 MEMBER'S PARTICULARS CASSIAN ANGUS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/11/068 November 2006 NEW MEMBER APPOINTED

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 27/10/04

View Document

18/11/0418 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company