BRP ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Appointment of Mr Christopher Michael Woods as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Alan Philip Sankey as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Alan Philip Sankey as a director on 2024-07-01

View Document

10/07/2410 July 2024 Appointment of Mr Richard John Woolford as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

06/06/246 June 2024 Notification of Brp Holdings Limited as a person with significant control on 2024-05-10

View Document

06/06/246 June 2024 Cessation of Christopher Michael Woods as a person with significant control on 2024-05-10

View Document

06/06/246 June 2024 Cessation of Alan Philip Sankey as a person with significant control on 2024-05-10

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WOODS / 02/04/2018

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PHILIP SANKEY

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN PHILIP SANKEY / 01/07/2017

View Document

22/11/1722 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

15/11/1715 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/08/1731 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/07/1731 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WOODS / 01/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WOODS / 01/07/2017

View Document

04/07/174 July 2017 COMPANY NAME CHANGED BRP (ARCH) LTD CERTIFICATE ISSUED ON 04/07/17

View Document

04/07/174 July 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/07/174 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP SANKEY / 18/05/2012

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILIP SANKEY / 18/05/2012

View Document

21/06/1321 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY KAVANAGH

View Document

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALES

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WOODS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR ANTONY JOHN KAVANAGH

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR ALAN PHILIP SANKEY

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALES

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information