BLOC ARCHITECTURE LLP

Company Documents

DateDescription
24/09/1524 September 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MATTHEWS

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 LLP MEMBER APPOINTED MR JONATHAN SHARPTON MATTHEWS

View Document

08/01/158 January 2015 SAIL ADDRESS CHANGED FROM:
UNIT D2 BASEPOINT BUSINESS & INNOVATION CENTRE
110 GREAT MARLINGS BUTTERFIELD
LUTON
LU2 8DD
ENGLAND

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 20/11/14

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
110 BUTTERFIELD OFFICE D2
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
ENGLAND

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID WANNERTON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER SALEEM AKHTER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN CHALLIS

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
UNIT V011 BUILDING 52
WREST PARK SILSOE
BEDFORD
MK45 4HR

View Document

24/02/1424 February 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, LLP MEMBER LESLIE FENTON

View Document

03/12/133 December 2013 SAIL ADDRESS CREATED

View Document

03/12/133 December 2013 ANNUAL RETURN MADE UP TO 20/11/13

View Document

03/12/133 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM
REG DEB
INST CREATE CHARGES:EW & NI

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
14 HUTTON CLOSE
LUTON
BEDFORDSHIRE
LU4 9QW

View Document

29/10/1329 October 2013 LLP MEMBER APPOINTED MR LESLIE BRIAN FENTON

View Document

20/11/1220 November 2012 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information