BAMBER AND REDDAN ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Change of details for Bamber and Reddan Holdings Limited as a person with significant control on 2022-11-14

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Director's details changed for Michael Mcdonnell on 2022-11-22

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/11/2122 November 2021 Change of details for B & R (Holdings) Limited as a person with significant control on 2019-02-15

View Document

19/11/2119 November 2021 Change of details for B & R (Holdings) Limited as a person with significant control on 2019-02-15

View Document

18/11/2118 November 2021 Cessation of Huw Meredith Rees as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Cessation of Michael Mcdonnell as a person with significant control on 2016-04-06

View Document

18/11/2118 November 2021 Notification of B & R (Holdings) Limited as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDONNELL / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL MCDONNELL / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/08/1813 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY CYRIL REDDAN

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2ND FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN

View Document

13/08/1513 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CYRIL REDDAN

View Document

12/09/1312 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW MEREDITH REES / 26/06/2011

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH REDDAN / 24/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDONNELL / 24/07/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 73 COLLIER STREET LONDON N1 9BE

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 138500

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/097 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

08/09/098 September 2009 GBP IC 200000/185000 09/07/09 GBP SR 15000@1=15000

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JASPREET PATHIWILLE

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASPREET PATHIWILLE / 23/07/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUW REES / 23/07/2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

08/11/068 November 2006 SHARES AGREEMENT OTC

View Document

08/11/068 November 2006 £ NC 1000/250000 29/09

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

05/10/065 October 2006 COMPANY NAME CHANGED BAMBER AND REDDAN LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 S366A DISP HOLDING AGM 23/08/06

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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