PHILLIPS TRACEY 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 |
---|---|
26/04/2526 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Cessation of Michael Blair Phillips as a person with significant control on 2023-12-31 |
30/01/2430 January 2024 | Termination of appointment of Michael Blair Phillips as a director on 2024-01-15 |
30/01/2430 January 2024 | Termination of appointment of Michael Blair Phillips as a secretary on 2024-01-15 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Registered office address changed from 1 Retreat Road Richmond TW9 1AF England to 1 Times Court Retreat Road Richmond TW9 1AF on 2023-01-25 |
25/01/2325 January 2023 | Registered office address changed from 1 Times Court Retreat Road Richmond TW9 1AF England to 1 Times Court Retreat Road Richmond TW9 1AF on 2023-01-25 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Director's details changed for Mr Brendan Tracey on 2021-07-26 |
20/07/2120 July 2021 | Registered office address changed from Second Floor, Marcar House 13 Parkshot Richmond Surrey TW9 2RG England to 1 Retreat Road Richmond TW9 1AF on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr Brendan Tracey as a person with significant control on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM SECOND FLOOR MARCAR HOUSE 13 PARKSHOT RICHMOND TW9 2RG ENGLAND |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 1 TIMES COURT RETREAT ROAD RICHMOND SURREY TW9 1AF |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
16/04/1516 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1516 April 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
16/04/1516 April 2015 | COMPANY NAME CHANGED MBP ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
05/06/145 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
05/06/145 June 2014 | SAIL ADDRESS CHANGED FROM: C/O C/O ROCHMAN GOODMANS 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 34 HILL STREET RICHMOND SURREY TW9 1TW UNITED KINGDOM |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044238990002 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044238990001 |
09/05/139 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 29A HIGH STREET HAMPTON WICK SURREY KT1 4DA |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TRACEY / 01/01/2011 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLAIR PHILLIPS / 01/01/2010 |
17/05/1017 May 2010 | SAIL ADDRESS CREATED |
17/05/1017 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/05/1017 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TRACEY / 01/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | LOCATION OF REGISTER OF MEMBERS |
24/04/0724 April 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/02/067 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0210 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0210 May 2002 | SECRETARY RESIGNED |
24/04/0224 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHILLIPS TRACEY ARCHITECTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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