BIRDS PORTCHMOUTH RUSSUM ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-18 with updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT RUSSUM / 01/01/2017 |
| 22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PORTCHMOUTH / 01/01/2017 |
| 22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT RUSSUM / 01/03/2017 |
| 22/03/1722 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT RUSSUM / 01/01/2017 |
| 16/03/1716 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 18/03/1618 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 18/03/1618 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 18/03/1618 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 18/03/1618 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/03/1523 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 24/03/1424 March 2014 | SAIL ADDRESS CREATED |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/04/1115 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 03/02/113 February 2011 | ALTER ARTICLES 10/01/2011 |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED |
| 02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED |
| 01/04/081 April 2008 | DIRECTOR APPOINTED RICHARD PORTCHMOUTH |
| 01/04/081 April 2008 | DIRECTOR AND SECRETARY APPOINTED MICHAEL RUSSUM |
| 20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD |
| 18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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