PRP ARCHITECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

17/04/2417 April 2024 Termination of appointment of Manisha Patel as a member on 2024-04-10

View Document

17/04/2417 April 2024 Termination of appointment of Brendan Anthony Kilpatrick as a member on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Amended full accounts made up to 2022-03-31

View Document

30/11/2330 November 2023 Member's details changed for Mr Andrew James Mellor on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Mr Scott Sanderson on 2023-09-12

View Document

27/11/2327 November 2023 Termination of appointment of Bhupinder Singh Chawla as a member on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Craig Sheach on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Mrs Jennifer Anne Buterchi on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Richard Harvey on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Mr. Alistair James Weir on 2023-09-12

View Document

27/11/2327 November 2023 Member's details changed for Mr. Alistair James Weir on 2023-09-12

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Satisfaction of charge OC3611690004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

10/02/2210 February 2022 Registration of charge OC3611690005, created on 2022-02-04

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/158 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JEFF BROOKS

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, LLP MEMBER VIRU VADGAMA

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY RAFFERTY

View Document

18/06/1518 June 2015 LLP MEMBER APPOINTED MARY LOUISE HUTCHISON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WILFORD

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ROGER BATTERSBY

View Document

15/04/1515 April 2015 LLP MEMBER APPOINTED ANDREW WILLIAM BLACK

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, LLP MEMBER BHUPINDER CHAWLA

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GRAHAM

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON KAUFMAN

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER DODDS

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP MURPHY

View Document

21/11/1421 November 2014 LLP MEMBER APPOINTED RICHARD JAMES PRICE

View Document

17/11/1417 November 2014 LLP MEMBER APPOINTED CRAIG SHEACH

View Document

06/11/146 November 2014 LLP MEMBER APPOINTED MICHAEL CHARLES SANDFORD

View Document

09/10/149 October 2014 LLP MEMBER APPOINTED ANDREW WHITTINGHAM

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, LLP MEMBER JULIAN GOODBAN

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY RICHARDS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL WHITE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD TREMEER

View Document

29/05/1429 May 2014 LLP MEMBER APPOINTED BHUPINDER CHAWLA

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED MR JULIAN GOODBAN

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR. MICHAEL JOHN HARVEY

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR. ALISTAIR JAMES WEIR

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED CHRISTOPHER WILFORD

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED NEIL GRIFFITHS

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR BRENDAN ANTHONY KILPATRICK

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR ANDREW DEREK VON BRADSKY

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR. RICHARD WILLIAM BURGESS

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED TIMOTHY RICHARDS

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MR ANDREW JAMES MELLOR

View Document

29/04/1429 April 2014 LLP MEMBER APPOINTED MS. FRANCES MARY CHAPLIN

View Document

28/04/1428 April 2014 LLP MEMBER APPOINTED MR PHILIP ROBERT MURPHY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ARCHIE CAT LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRIS WILFORD ARCHITECTURE & DESIGN LTD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MAAKAR LTD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CLAYGATE ACCOUNTING LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PREM PROJECT MANAGEMENT LTD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BALROY LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DESIGN SHOOTS LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RB WENTWORTH DESIGNS LTD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER BSC AND ASSOCIATES LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GOODBAN PLANNING LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER VON BRADSKY ENTERPRISES LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER FMC DESIGNS LTD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TIM RICHARDS AND ASSOCIATES LTD

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCGRATH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCGRATH

View Document

26/11/1326 November 2013 LLP MEMBER APPOINTED GARY RAFFERTY

View Document

24/09/1324 September 2013 LLP MEMBER APPOINTED NEIL MACKENZIE WHITE

View Document

19/09/1319 September 2013 LLP MEMBER APPOINTED THOMAS DELHARITY

View Document

18/09/1318 September 2013 CORPORATE LLP MEMBER APPOINTED BSC AND ASSOCIATES LIMITED

View Document

18/09/1318 September 2013 LLP MEMBER APPOINTED STEVEN PHILLIPS

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MR PETER LANCARIC

View Document

08/07/138 July 2013 LLP MEMBER APPOINTED RICHARD CLIVE TREMEER

View Document

17/06/1317 June 2013 LLP MEMBER APPOINTED MANISHA PATEL

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER NEIL GRIFFITHS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER BHUPINDER CHAWLA

View Document

12/06/1312 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE MARIE NICHOLSON / 31/03/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW VON BRADSKY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER BRENDAN KILPATRICK

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3611690004

View Document

27/03/1327 March 2013 LLP MEMBER APPOINTED BHUPINDER SINGH CHAWLA

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT COLES

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ZIBA ADRANGI

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JORDAN PERLMAN

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

11/02/1311 February 2013 LLP MEMBER APPOINTED MR ADRIAN PETER CHARLES JUDD

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP BLACKSHAW

View Document

08/02/138 February 2013

View Document

07/02/137 February 2013 LLP MEMBER APPOINTED SAJNA ANGELI GANOO

View Document

07/02/137 February 2013

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, LLP MEMBER MELANIE STARRS

View Document

24/09/1224 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

24/07/1224 July 2012 LLP MEMBER APPOINTED JORDAN PERLMAN

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR MARCO SANTOS BAPTISTA

View Document

08/05/128 May 2012 LLP MEMBER APPOINTED PHILIP MICHAEL PAMMENT

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED CLARE LOUISE CAMERON

View Document

22/02/1222 February 2012 LLP MEMBER APPOINTED MELANIE JANE STARRS

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER HYLTON BATTERSBY / 03/01/2012

View Document

20/02/1220 February 2012 LLP MEMBER APPOINTED MS MELANIE JANE STARRS

View Document

20/02/1220 February 2012 LLP MEMBER APPOINTED MR MARK WALKER

View Document

09/11/119 November 2011 CORPORATE LLP MEMBER APPOINTED GOODBAN PLANNING LIMITED

View Document

09/11/119 November 2011 CORPORATE LLP MEMBER APPOINTED CHRIS WILFORD ARCHITECTURE & DESIGN LTD

View Document

09/11/119 November 2011 CORPORATE LLP MEMBER APPOINTED RB WENTWORTH DESIGNS LTD

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED SCOTT SANDERSON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER JULIAN GOODBAN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WILFORD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BURGESS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART CARR

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER APPOINTED MAAKAR LTD

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER FRANC CHAPLIN

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR WEIR

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MEYRICK

View Document

18/05/1118 May 2011 CORPORATE LLP MEMBER APPOINTED PREM PROJECT MANAGEMENT LTD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY RICHARDS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER PHILIP MURPHY

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED CLAYGATE ACCOUNTING LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARVEY

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED BALROY LIMITED

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED ARCHIE CAT LIMITED

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED FMC DESIGNS LTD

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED VON BRADSKY ENTERPRISES LIMITED

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MELLOR

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED DESIGN SHOOTS LIMITED

View Document

17/05/1117 May 2011 CORPORATE LLP MEMBER APPOINTED TIM RICHARDS AND ASSOCIATES LTD

View Document

09/05/119 May 2011 COMPANY NAME CHANGED PRP NEW LLP CERTIFICATE ISSUED ON 09/05/11

View Document

20/04/1120 April 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

11/04/1111 April 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

11/04/1111 April 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED STEPHEN MCGRATH

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED TIMOTHY RICHARDS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR. ANDREW DEREK VON BRADSKY

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED PHILIP BLACKSHAW

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED RICHARD MEYRICK

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR PHILIP ROBERT MURPHY

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED JUSTIN BANNISTER

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED JENNIFER BUTERCHI

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED ROBERT DOUGLAS COLES

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED JULIAN GOODBAN

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED IAN BOTT

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR. ANDREW JAMES MELLOR

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED ZIBA ADRANGI

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED SIMON KAUFMAN

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED CHRISTOPHER WILFORD

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED FRANC MARY CHAPLIN

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED STEPHEN HYNDS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR. BRENDAN ANTHONY KILPATRICK

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED JEFF BROOKS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR. MICHAEL JOHN HARVEY

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED VIRU VADGAMA

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED ALISTAIR WEIR

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED RICHARD HARVEY

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MICHAEL HAWKINS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MR. RICHARD WILLIAM BURGESS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED ANNE MARIE NICHOLSON

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED MICHAEL GRAHAM

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED NIGEL DAVID COLLIER

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED STUART CARR

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED PETER DODDS

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED GRAHAM LOCKE

View Document

25/01/1125 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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