STUDIO CULLINAN AND BUCK ARCHITECTS LTD

05624444
193 FLEET STREET LONDON ENGLAND EC4A 2AH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 2 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 officers Change of particulars for director (Dominic Guy Cullinan) 2 Buy now
22 Jul 2014 officers Change of particulars for director (Jonathan Angus Buck) 2 Buy now
22 Jul 2014 officers Change of particulars for secretary (Jonathan Angus Buck) 1 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
04 Dec 2012 officers Change of particulars for director (Jonathan Angus Buck) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Dominic Guy Cullinan) 2 Buy now
04 Dec 2012 officers Change of particulars for secretary (Jonathan Angus Buck) 1 Buy now
24 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2012 change-of-name Change Of Name Request Comments 1 Buy now
24 Oct 2012 change-of-name Change Of Name Notice 1 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
05 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Mar 2012 resolution Resolution 1 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Jonathon Angus Buck) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Dominic Guy Cullinan) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
08 Sep 2009 officers Appointment terminated director clive sall 1 Buy now
18 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2009 annual-return Return made up to 16/11/08; full list of members 4 Buy now
11 Nov 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 annual-return Return made up to 16/11/07; full list of members 3 Buy now
07 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
17 Sep 2007 accounts Annual Accounts 11 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: springbok works bradbury mews london N16 8JW 1 Buy now
23 Feb 2007 annual-return Return made up to 16/11/06; full list of members 7 Buy now
07 Jan 2007 accounts Accounting reference date extended from 31/03/06 to 31/03/07 1 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
05 Jan 2006 capital Ad 29/11/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
05 Jan 2006 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
23 Nov 2005 officers Secretary resigned 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
16 Nov 2005 incorporation Incorporation Company 11 Buy now