BRIMELOW MCSWEENEY ARCHITECTS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

08/02/238 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES MCSWEENEY

View Document

17/01/1717 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BRIMELOW

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY DOMINIC MCSWEENEY

View Document

26/09/1226 September 2012 SECRETARY APPOINTED GEORGINA MCSWEENEY

View Document

31/08/1231 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 27 OLD GOUCESTER STREET LONDON WC1N 3AF

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: NEPTUNE HOUSE 70 ROYAL HILL LONDON SE10 8RT

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 17 CITY BUSINESS CENTRE PLOUGH WAY LOWER ROAD LONDON SE16 1AA

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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