BCD ARCHITECTS LLP

Company Documents

DateDescription
01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA NELL / 07/09/2020

View Document

07/09/207 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MS PAMELA NELL / 07/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3 CAYLEY COURT GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WH ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 15/05/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 1 BANK HOUSE SUMMER HILL CHISLEHURST KENT BR7 5NY ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MS PAMELA NELL / 15/05/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/08/1921 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA NELL / 15/05/2019

View Document

21/08/1921 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 15/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA NELL / 15/05/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 15/05/2019

View Document

04/06/194 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 15/05/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MS PAMELA NELL / 15/05/2019

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/06/186 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA NELL / 13/06/2017

View Document

06/06/186 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BRADBURY / 13/06/2017

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1 SUMMER HILL CHISLEHURST KENT BR7 5NY

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA NELL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN BRADBURY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 ANNUAL RETURN MADE UP TO 12/06/16

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 12/06/15

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 63 LAWRENCE STREET YORK YO10 3BU UNITED KINGDOM

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 73 LEEDS ROAD SELBY NORTH YORKSHIRE YO8 4JG ENGLAND

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

05/06/135 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM STEPHEN BRADBURY / 29/06/2012

View Document

05/06/135 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA NELL / 29/06/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 3 LAWRENCE STREET YORK NORTH YORKSHIRE YO10 3BU ENGLAND

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 HESLINGTON COURT HESLINGTON YORK NORTH YORKSHIRE YO10 5EX

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 14/06/12

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 ANNUAL RETURN MADE UP TO 14/06/11

View Document

14/06/1014 June 2010 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