BL ARCHITECTURAL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
14/03/2414 March 2024 | Registered office address changed from The Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-03-14 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/12/212 December 2021 | Change of details for Mr Barry Lampard as a person with significant control on 2021-12-02 |
02/12/212 December 2021 | Director's details changed for Mr Barry John Lampard on 2021-12-02 |
02/12/212 December 2021 | Director's details changed for Mrs Lerina Elizabeth Lampard on 2021-12-02 |
02/12/212 December 2021 | Change of details for Ms Lerina Lampard as a person with significant control on 2021-12-02 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE UNITED KINGDOM |
07/03/167 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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