STUDIO CULLINAN AND BUCK ARCHITECTS LTD

05624444
193 FLEET STREET LONDON ENGLAND EC4A 2AH

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