BUJ ARCHITECTS LLP

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 26/09/14

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOWARD URQUHART / 01/05/2014

View Document

14/10/1314 October 2013 ANNUAL RETURN MADE UP TO 26/09/13

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 ANNUAL RETURN MADE UP TO 26/09/12

View Document

30/01/1230 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 ANNUAL RETURN MADE UP TO 26/09/11

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 ANNUAL RETURN MADE UP TO 26/09/10

View Document

21/10/0921 October 2009 ANNUAL RETURN MADE UP TO 26/09/09

View Document

17/09/0917 September 2009 MEMBER'S PARTICULARS GUY FORRESTER

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/097 January 2009 CURREXT FROM 31/03/2008 TO 25/03/2009

View Document

12/11/0812 November 2008 MEMBER'S PARTICULARS JAMES URQUHART

View Document

12/11/0812 November 2008 MEMBER'S PARTICULARS GUY JEREMY FORRESTER LOGGED FORM

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/078 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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