BLAKE HOPKINSON ARCHITECTURE LLP

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the limited liability partnership off the register

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 03/05/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOPKINSON / 24/06/2013

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 03/05/14

View Document

15/05/1415 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOPKINSON / 24/06/2013

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 03/05/13

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 03/05/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN BLAKE / 03/05/2011

View Document

04/05/114 May 2011 ANNUAL RETURN MADE UP TO 03/05/11

View Document

04/05/114 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOPKINSON / 03/05/2011

View Document

18/06/1018 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 LLP ANNUAL RETURN ACCEPTED ON 03/05/10

View Document

12/11/0912 November 2009 LLP ANNUAL RETURN ACCEPTED ON 15/10/09

View Document

19/05/0919 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: SUITE 4A/5A UNION QUAY NORTH SHIELDS TYNE & WEAR NE30 1HJ

View Document

18/04/0818 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: THE STUDIO 51 GROSVENOR DRIVE WHITLEY BAY TYNE & WEAR NE26 2JR

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED BLAKE ARCHITECTURE LLP20070420

View Document

05/04/075 April 2007 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