PRP ARCHITECTS HOLDINGS LIMITED

02747686
10 LINDSEY STREET LONDON ENGLAND EC1A 9HP

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 6 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 officers Appointment of director (Mr Scott Sanderson) 2 Buy now
22 Apr 2024 officers Termination of appointment of director (Manisha Patel) 1 Buy now
22 Apr 2024 officers Termination of appointment of director (Brendan Anthony Kilpatrick) 1 Buy now
22 Dec 2023 accounts Annual Accounts 6 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 6 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 7 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 officers Termination of appointment of director (Anne-Marie Marie Nicholson) 1 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 officers Appointment of director (Mrs Manisha Patel) 2 Buy now
11 Oct 2019 accounts Annual Accounts 6 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 7 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
06 Nov 2015 accounts Annual Accounts 6 Buy now
09 Oct 2015 officers Appointment of director (Anne-Marie Nicholson) 3 Buy now
08 Oct 2015 officers Termination of appointment of director (Andrew Derek Von Bradsky) 2 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 officers Termination of appointment of director (Roger Hylton Battersby) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (John Henry Chapman) 2 Buy now
19 Aug 2014 accounts Annual Accounts 5 Buy now
05 Jun 2014 annual-return Annual Return 8 Buy now
13 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2013 accounts Annual Accounts 6 Buy now
31 May 2013 annual-return Annual Return 8 Buy now
09 Oct 2012 accounts Annual Accounts 16 Buy now
08 May 2012 annual-return Annual Return 8 Buy now
02 Dec 2011 capital Statement of capital (Section 108) 4 Buy now
25 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Nov 2011 insolvency Solvency statement dated 14/10/11 2 Buy now
25 Nov 2011 resolution Resolution 1 Buy now
19 Oct 2011 resolution Resolution 18 Buy now
11 Oct 2011 annual-return Annual Return 14 Buy now
11 Oct 2011 accounts Annual Accounts 23 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Philip Murphy) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Michael Harvey) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Robert Coles) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Francis Chaplin) 1 Buy now
14 Apr 2011 officers Termination of appointment of director (Richard Burgess) 1 Buy now
13 Apr 2011 resolution Resolution 1 Buy now
11 Feb 2011 miscellaneous Miscellaneous 1 Buy now
12 Oct 2010 annual-return Annual Return 18 Buy now
12 Oct 2010 officers Change of particulars for director (Michael John Harvey) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Philip Robert Murphy) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Brendan Anthony Kilpatrick) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Francis Mary Chaplin) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Robert Douglas Coles) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Richard William Burgess) 2 Buy now
11 Aug 2010 accounts Annual Accounts 22 Buy now
29 Apr 2010 annual-return Annual Return 25 Buy now
24 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
18 Sep 2009 accounts Annual Accounts 22 Buy now
10 Jul 2009 officers Director and secretary's change of particulars / neil griffiths / 09/07/2009 1 Buy now
03 Jul 2009 officers Appointment terminated director david lawrie 1 Buy now
19 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
21 Apr 2009 resolution Resolution 16 Buy now
26 Nov 2008 annual-return Return made up to 16/09/08; full list of members 30 Buy now
06 May 2008 accounts Annual Accounts 21 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 13 5 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
19 Oct 2007 annual-return Return made up to 16/09/07; change of members 22 Buy now
12 Apr 2007 accounts Annual Accounts 20 Buy now
18 Oct 2006 annual-return Return made up to 16/09/06; change of members 12 Buy now
03 Aug 2006 accounts Annual Accounts 18 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
30 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
20 Oct 2005 annual-return Return made up to 16/09/05; full list of members 27 Buy now
20 Oct 2005 capital Ad 01/09/05--------- £ si 4250@1=4250 £ ic 22390/26640 7 Buy now
08 Jul 2005 accounts Annual Accounts 18 Buy now
22 Oct 2004 capital Ad 30/09/04--------- £ si 1000@1=1000 £ ic 21390/22390 2 Buy now
11 Oct 2004 capital Ad 31/08/04--------- £ si 1500@1 3 Buy now
29 Sep 2004 annual-return Return made up to 16/09/04; no change of members 9 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2004 accounts Annual Accounts 18 Buy now
22 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2004 capital Ad 30/04/04--------- £ si 550@1=550 £ ic 20840/21390 2 Buy now