NEW ARCHITECTURE (BRAY) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Ruth Esme Jefferson as a secretary on 2024-09-30

View Document

17/10/2417 October 2024 Appointment of Stephen Lavington as a secretary on 2024-09-30

View Document

22/02/2422 February 2024 Director's details changed for Mr Andrew Jordan on 2024-02-21

View Document

03/02/243 February 2024 Accounts for a small company made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/12/186 December 2018 SECRETARY APPOINTED RUTH ESME JEFFERSON

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY LEIGH FISHER-HOYLE

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 PREVSHO FROM 29/12/2016 TO 30/06/2016

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/05/1623 May 2016 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ANDREW JORDAN

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS PEARLY POUSSIER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS

View Document

18/12/1518 December 2015 SECRETARY APPOINTED LEIGH FISHER-HOYLE

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR COLIN FRANK SKELLETT

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDEN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA PAPADAKIS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PAPADAKIS

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MR ANDREW JEREMY PHILLIPS

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O SOMERS BAKER PRINCE KURZ CHARTERED ACCOUNTANTS 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

09/01/159 January 2015 30/11/14 NO CHANGES

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O SOMERS BAKER PRINCE KURZ PREMIER HOUSE 45 EALING ROAD WEMBLEY HA0 4BA

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 29/12/2012

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HARDEN

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS PAPADAKIS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 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