CHRIS BUGLER ARCHITECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 02/10/232 October 2023 | Registered office address changed from The Barn Baycliffe House Baycliff Ulverston Cumbria LA12 9RN to Olive House 45 Lightburn Road Ulverston LA12 0BX on 2023-10-02 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 04/05/174 May 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 1 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/06/164 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/05/1429 May 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES GOFFE |
| 29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O CHRIS BUGLER ARCHITECTS BAYCLIFFE HOUSE MAIN STREET BAYCLIFF ULVERSTON CUMBRIA LA12 9RN ENGLAND |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/05/1228 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 17/01/1117 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUGLER / 01/10/2009 |
| 28/05/1028 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 22/01/1022 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FERNDALE SPARK BRIDGE ULVERSTON CUMBRIA LA12 8BT |
| 03/06/093 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 19/05/0819 May 2008 | SECRETARY APPOINTED JAMES ROBERT GOFFE |
| 19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN SOLOMON |
| 04/07/074 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 03/06/043 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
| 13/08/0313 August 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
| 16/07/0216 July 2002 | SECRETARY RESIGNED |
| 16/07/0216 July 2002 | DIRECTOR RESIGNED |
| 06/07/026 July 2002 | NEW SECRETARY APPOINTED |
| 06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
| 13/06/0213 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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