BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/06/256 June 2025 Appointment of Mr Stephen Edward Maslin as a director on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Jeffrey James Stibbons as a director on 2025-06-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Jonathan Richard Herbert as a director on 2023-03-10

View Document

23/02/2323 February 2023 Satisfaction of charge 2 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 4 in part

View Document

23/02/2323 February 2023 Satisfaction of charge 5 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUXTON

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART PAINE

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREHAM RAYNHAM

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUXTON

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/159 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREHAM JAMES RAYNHAM / 02/01/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/06/112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HERBERT / 29/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HALLIWELL

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

07/03/087 March 2008 S-DIV

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JOHN PETER BRYAN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN GRAYSON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JEFFREY JAMES STIBBONS

View Document

05/03/085 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STEWART GRIFFITH SIDNEY PAINE

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN TIMOTHY BUXTON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GREHAM JAMES RAYNHAM

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED IMCO (182007) LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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