MARK REEVES ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewSub-division of shares on 2025-08-08

View Document

19/08/2519 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Change of details for Robin Stuart Base as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

07/07/237 July 2023 Director's details changed for Robin Stuart Base on 2023-07-06

View Document

07/07/237 July 2023 Change of details for Kate Elisabeth Base as a person with significant control on 2023-07-06

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Notification of Kate Elisabeth Base as a person with significant control on 2021-06-11

View Document

16/07/2116 July 2021 Change of details for Mark Edward George Reeves as a person with significant control on 2021-06-11

View Document

16/07/2116 July 2021 Notification of Robin Stuart Base as a person with significant control on 2021-06-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

25/06/2125 June 2021 Resolutions

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STUART BASE / 06/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MARK EDWARD GEORGE REEVES / 06/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GEORGE REEVES / 06/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REEVES / 06/07/2020

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 SUB DIVISION 06/09/2019

View Document

23/09/1923 September 2019 SUB-DIVISION 06/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED ROBIN STUART BASE

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED MARK REEVES ARCHITECTURE LTD CERTIFICATE ISSUED ON 21/09/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

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