THE BOYD PARTNERSHIP CHARTERED ARCHITECTS LLP

Company Documents

DateDescription
26/06/2526 June 2025 Satisfaction of charge NC0001650001 in full

View Document

25/06/2525 June 2025 Notification of Matthew Crowe as a person with significant control on 2025-04-01

View Document

25/06/2525 June 2025 Cessation of Adrienne Collins as a person with significant control on 2025-03-31

View Document

22/06/2522 June 2025 Termination of appointment of Adrienne C Collins as a member on 2025-03-31

View Document

22/06/2522 June 2025 Appointment of Mr Matthew Crowe as a member on 2025-04-01

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NC0001650001

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, LLP MEMBER COLIN SIMPSON

View Document

31/10/1731 October 2017 CESSATION OF COLIN JOHN SIMPSON AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 ANNUAL RETURN MADE UP TO 15/11/15

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 15/11/14

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 15 RAVENHILL ROAD BELFAST BT6 8DN NORTHERN IRELAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 1 RIVER'S EDGE 13 RAVENHILL ROAD BELFAST COUNTY DOWN BT6 8DN

View Document

19/11/1319 November 2013 ANNUAL RETURN MADE UP TO 15/11/13

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 LLP MEMBER APPOINTED MR PAUL FRANCIS TURLEY

View Document

20/11/1220 November 2012 ANNUAL RETURN MADE UP TO 15/11/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ARTHUR ACHESON

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 ANNUAL RETURN MADE UP TO 15/11/11

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ARTHUR LINDSAY KERR ACHESON / 10/12/2010

View Document

02/02/112 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN SIMPSON / 10/12/2010

View Document

10/12/1010 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIENNE COLLINS / 01/10/2010

View Document

07/12/107 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN J SIMPSON / 01/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR L K ACHESON / 01/10/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 RIVER`S EDGE 13 RAVENHILL RD BELFAST CO. DOWN BT6 8DN

View Document

03/12/103 December 2010 ANNUAL RETURN MADE UP TO 15/11/10

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 15/11/09

View Document

06/07/096 July 2009 ANNUAL ACCOUNTS 31/03/2009

View Document

11/06/0911 June 2009 TERMINATION OF A MEMBER

View Document

13/11/0813 November 2008 ANNUAL RETURN 15/11/08

View Document

27/06/0827 June 2008 ANNUAL ACCOUNTS 31/3/2008

View Document

27/11/0727 November 2007 ANNUAL RETURN 15/11/2007

View Document

20/02/0720 February 2007 CHANGE OF ARD OF LLP

View Document

15/11/0615 November 2006 INCORPORATION DOCS

View Document


More Company Information