BOND BRYAN ARCHITECTS LIMITED

06296993
152 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EB

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 accounts Annual Accounts 24 Buy now
15 Jan 2024 officers Appointment of director (Mr Jonathan David Rigby) 2 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 24 Buy now
09 Jun 2023 officers Termination of appointment of director (Jonathan Richard Herbert) 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Geoffrey Neil Halliwell) 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 27 Buy now
04 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
05 Jan 2022 officers Appointment of director (Mr Peter James Severn) 2 Buy now
05 Jan 2022 officers Appointment of director (Mr Stephen Edward Maslin) 2 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 26 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 27 Buy now
08 Jan 2020 officers Termination of appointment of director (Kevin Gordon Grayson) 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 officers Termination of appointment of secretary (Stephen Timothy Buxton) 1 Buy now
29 Mar 2019 accounts Annual Accounts 25 Buy now
24 Jan 2019 mortgage Registration of a charge 19 Buy now
04 Jan 2019 mortgage Registration of a charge 19 Buy now
04 Jan 2019 mortgage Registration of a charge 19 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 officers Termination of appointment of director (John Richard Lee) 1 Buy now
08 May 2018 accounts Annual Accounts 25 Buy now
20 Feb 2018 officers Appointment of director (Mr Matt Hutton) 2 Buy now
19 Feb 2018 officers Appointment of director (Mr Zubin Zahir Masters) 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Darren Wynne Southgate) 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Stewart Griffith Sidney Paine) 1 Buy now
20 Sep 2017 accounts Annual Accounts 24 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 officers Termination of appointment of director (Greham James Raynham) 1 Buy now
12 Apr 2017 officers Termination of appointment of director (Stephen Timothy Buxton) 1 Buy now
05 Sep 2016 mortgage Registration of a charge 19 Buy now
04 Jul 2016 mortgage Registration of a charge 19 Buy now
04 Jul 2016 mortgage Registration of a charge 19 Buy now
29 Jun 2016 annual-return Annual Return 12 Buy now
24 May 2016 incorporation Memorandum Articles 21 Buy now
23 May 2016 mortgage Registration of a charge 18 Buy now
20 May 2016 resolution Resolution 1 Buy now
16 May 2016 accounts Annual Accounts 25 Buy now
18 Jan 2016 incorporation Memorandum Articles 21 Buy now
18 Jan 2016 resolution Resolution 2 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2015 annual-return Annual Return 12 Buy now
22 Apr 2015 accounts Annual Accounts 21 Buy now
07 Jul 2014 annual-return Annual Return 12 Buy now
28 Apr 2014 accounts Annual Accounts 20 Buy now
06 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
06 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Jan 2014 insolvency Solvency statement dated 20/12/13 2 Buy now
06 Jan 2014 resolution Resolution 2 Buy now
02 Jul 2013 annual-return Annual Return 12 Buy now
02 May 2013 accounts Annual Accounts 19 Buy now
11 Dec 2012 officers Appointment of director (Mr Darren Wynne Southgate) 2 Buy now
11 Dec 2012 officers Appointment of director (Mr Bruce William Raw) 2 Buy now
17 Oct 2012 officers Change of particulars for director (Jeffrey James Sibbons) 2 Buy now
29 Jun 2012 annual-return Annual Return 11 Buy now
26 Apr 2012 officers Appointment of director (Greham James Raynham) 2 Buy now
26 Apr 2012 officers Appointment of director (Jeffrey James Sibbons) 2 Buy now
26 Apr 2012 officers Appointment of director (Stewart Griffith Sidney Paine) 2 Buy now
26 Mar 2012 accounts Annual Accounts 24 Buy now
12 Jul 2011 annual-return Annual Return 9 Buy now
03 Mar 2011 accounts Annual Accounts 24 Buy now
02 Mar 2011 officers Termination of appointment of director (John Bryan) 1 Buy now
02 Mar 2011 officers Termination of appointment of director (Jonathan Bond) 1 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Oct 2010 accounts Annual Accounts 18 Buy now
20 Aug 2010 annual-return Annual Return 11 Buy now
20 Aug 2010 officers Change of particulars for director (Geoffrey Neil Halliwell) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Kevin Grayson) 2 Buy now
20 Aug 2010 officers Change of particulars for director (John Lee) 2 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
14 Apr 2010 resolution Resolution 3 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Aug 2009 annual-return Return made up to 29/06/09; full list of members 6 Buy now
06 May 2009 accounts Annual Accounts 18 Buy now
10 Jul 2008 annual-return Return made up to 29/06/08; full list of members 6 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
15 Apr 2008 accounts Accounting reference date extended from 30/06/2008 to 28/12/2008 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2008 resolution Resolution 3 Buy now