PRP ARCHITECTS GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
03/12/243 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/08/249 August 2024 | Registered office address changed from Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 10 Lindsey Street London EC1A 9HP on 2024-08-09 |
22/04/2422 April 2024 | Termination of appointment of Brendan Anthony Kilpatrick as a director on 2024-04-10 |
22/04/2422 April 2024 | Appointment of Mr Scott Sanderson as a director on 2024-04-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
02/11/222 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
09/11/219 November 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER BATTERSBY |
02/04/152 April 2015 | DIRECTOR APPOINTED MR BRENDAN ANTHONY KILPATRICK |
06/02/156 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
15/08/1415 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
14/02/1414 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
13/02/1313 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
17/10/1217 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
09/02/129 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
09/05/119 May 2011 | COMPANY NAME CHANGED PRP SUBSIDIARY LTD CERTIFICATE ISSUED ON 09/05/11 |
20/04/1120 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/04/1113 April 2011 | CHANGE OF NAME 31/03/2011 |
19/01/1119 January 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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