BBH CHARTERED ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Memorandum and Articles of Association |
18/12/2318 December 2023 | Resolutions |
12/12/2312 December 2023 | Change of share class name or designation |
11/12/2311 December 2023 | Appointment of Mr David Anthony Back as a director on 2023-12-11 |
08/12/238 December 2023 | Notification of Victoria Diana Benns as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Particulars of variation of rights attached to shares |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-12-08 |
08/12/238 December 2023 | Cessation of Paul Barry Myers as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Cessation of Adam Robert Benns as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Notification of Joanna Myers as a person with significant control on 2023-12-08 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-22 with updates |
31/03/2231 March 2022 | Registration of charge 054336410002, created on 2022-03-30 |
11/01/2211 January 2022 | Registration of charge 054336410001, created on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY MYERS / 31/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT BENNS / 31/10/2018 |
31/10/1831 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MYERS / 31/10/2018 |
31/10/1831 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA DIANA BENNS / 31/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD BENNS / 31/10/2018 |
13/07/1813 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
10/07/1710 July 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/07/1710 July 2017 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
10/07/1710 July 2017 | COMPANY NAME CHANGED BBH CHARTERED ARCHITECTS (DARTMOUTH) LIMITED CERTIFICATE ISSUED ON 10/07/17 |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/04/1629 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
20/01/1620 January 2016 | ADOPT ARTICLES 17/12/2015 |
20/01/1620 January 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 780 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/11/1521 November 2015 | CURRSHO FROM 30/04/2016 TO 31/12/2015 |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR ROBERT RICHARD BENNS |
13/05/1513 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
07/04/117 April 2011 | SECRETARY APPOINTED MRS VICTORIA DIANA BENNS |
07/04/117 April 2011 | SECRETARY APPOINTED MRS JOANNA MYERS |
07/04/117 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNS |
07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL MYERS |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/05/106 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
05/05/105 May 2010 | SAIL ADDRESS CREATED |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT BENNS / 22/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD BENNS / 22/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY MYERS / 22/04/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | NC INC ALREADY ADJUSTED 19/05/05 |
31/05/0531 May 2005 | £ NC 100/1000 19/05/0 |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | SECRETARY RESIGNED |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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