BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 | Application to strike the company off the register |
11/06/2511 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
09/06/259 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
06/06/256 June 2025 | Appointment of Mr Stephen Edward Maslin as a director on 2025-06-06 |
06/06/256 June 2025 | Termination of appointment of Jeffrey James Stibbons as a director on 2025-06-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
09/06/239 June 2023 | Termination of appointment of Jonathan Richard Herbert as a director on 2023-03-10 |
23/02/2323 February 2023 | Satisfaction of charge 2 in full |
23/02/2323 February 2023 | Satisfaction of charge 4 in part |
23/02/2323 February 2023 | Satisfaction of charge 5 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP to Rockingham Court 152 Rockingham Street Sheffield South Yorkshire S1 4EB on 2022-11-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
06/06/196 June 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BUXTON |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEWART PAINE |
20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GREHAM RAYNHAM |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUXTON |
07/06/167 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/07/159 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
04/06/134 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1231 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GREHAM JAMES RAYNHAM / 02/01/2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
03/03/113 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN |
03/12/103 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/11/1026 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
23/11/1023 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/10/105 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HERBERT / 29/05/2010 |
23/07/1023 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
10/07/0910 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY HALLIWELL |
04/06/094 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
15/10/0815 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED |
09/07/089 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
24/05/0824 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/04/0815 April 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
07/03/087 March 2008 | S-DIV |
05/03/085 March 2008 | DIRECTOR APPOINTED JOHN PETER BRYAN |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN LEE |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN GRAYSON |
05/03/085 March 2008 | DIRECTOR APPOINTED JEFFREY JAMES STIBBONS |
05/03/085 March 2008 | VARYING SHARE RIGHTS AND NAMES |
05/03/085 March 2008 | DIRECTOR APPOINTED STEWART GRIFFITH SIDNEY PAINE |
05/03/085 March 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN TIMOTHY BUXTON |
05/03/085 March 2008 | DIRECTOR APPOINTED GREHAM JAMES RAYNHAM |
21/01/0821 January 2008 | COMPANY NAME CHANGED IMCO (182007) LIMITED CERTIFICATE ISSUED ON 21/01/08 |
14/12/0714 December 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08 |
14/12/0714 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
14/12/0714 December 2007 | NEW DIRECTOR APPOINTED |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
29/05/0729 May 2007 | 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