BROOKES ARCHITECTS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKES

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 CESSATION OF SALI MARISE BROOKES AS A PSC

View Document

02/08/172 August 2017 CESSATION OF PAUL BROOKES AS A PSC

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKES ARCHITECTURE HOLDINGS LTD

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022625700005

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK FELGATE / 01/01/2017

View Document

16/06/1716 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH WHELAN / 01/01/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH WHELAN / 01/01/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BAKER / 01/01/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROOKES / 01/01/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWE / 01/01/2017

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED TIMOTHY EDWARD LANE

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALI BROOKES

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022625700004

View Document

10/09/1510 September 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED PAUL BROOKES ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK FELGATE / 01/10/2009

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROOKES / 01/10/2009

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWE / 01/10/2009

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BAKER / 01/10/2009

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WHELAN / 01/10/2009

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALI MARISE BROOKES / 01/10/2009

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BAKER / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROOKES / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALI MARISE BROOKES / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWE / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK FELGATE / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WHELAN / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 7A SOUTHWOOD HALL MUSWELL HILL ROAD HIGHGATE LONDON N6 5UF

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/04/9417 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/08/8812 August 1988 WD 04/07/88 AD 27/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/07/8819 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8826 May 1988 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