MARK REEVES ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Sub-division of shares on 2025-08-08 |
19/08/2519 August 2025 New | Memorandum and Articles of Association |
19/08/2519 August 2025 New | Resolutions |
19/08/2519 August 2025 New | Resolutions |
08/08/258 August 2025 New | Confirmation statement made on 2025-07-06 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-06 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/07/237 July 2023 | Change of details for Robin Stuart Base as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with updates |
07/07/237 July 2023 | Director's details changed for Robin Stuart Base on 2023-07-06 |
07/07/237 July 2023 | Change of details for Kate Elisabeth Base as a person with significant control on 2023-07-06 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Notification of Kate Elisabeth Base as a person with significant control on 2021-06-11 |
16/07/2116 July 2021 | Change of details for Mark Edward George Reeves as a person with significant control on 2021-06-11 |
16/07/2116 July 2021 | Notification of Robin Stuart Base as a person with significant control on 2021-06-11 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-06 with updates |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Particulars of variation of rights attached to shares |
25/06/2125 June 2021 | Change of share class name or designation |
25/06/2125 June 2021 | Resolutions |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STUART BASE / 06/07/2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MARK EDWARD GEORGE REEVES / 06/07/2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GEORGE REEVES / 06/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REEVES / 06/07/2020 |
20/04/2020 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | SUB DIVISION 06/09/2019 |
23/09/1923 September 2019 | SUB-DIVISION 06/09/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
03/05/193 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
14/03/1814 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/07/1513 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
08/07/158 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/07/1414 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/07/1324 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/04/138 April 2013 | DIRECTOR APPOINTED ROBIN STUART BASE |
11/07/1211 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/07/116 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/07/1014 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/10/047 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0421 September 2004 | COMPANY NAME CHANGED MARK REEVES ARCHITECTURE LTD CERTIFICATE ISSUED ON 21/09/04 |
08/07/048 July 2004 | DIRECTOR RESIGNED |
08/07/048 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | SECRETARY RESIGNED |
06/07/046 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/046 July 2004 | NEW SECRETARY APPOINTED |
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