Advanced company searchLink opens in new window

NEW ARCHITECTURE (BRAY) LIMITED

Company number 06348279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
23 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016
24 Mar 2016 AP01 Appointment of Mr Andrew Jordan as a director on 21 March 2016
24 Mar 2016 AP01 Appointment of Ms Pearly Poussier as a director on 21 March 2016
18 Dec 2015 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 30 November 2015
18 Dec 2015 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2015
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2015 AP01 Appointment of Mr Colin Frank Skellett as a director on 25 August 2015
21 Sep 2015 AP03 Appointment of Mr Andrew Jeremy Phillips as a secretary on 25 August 2015
21 Sep 2015 TM01 Termination of appointment of Paul Anthony Harden as a director on 25 August 2015
21 Sep 2015 TM01 Termination of appointment of Alexandra Papadakis as a director on 25 August 2015
21 Sep 2015 TM02 Termination of appointment of Alexandra Papadakis as a secretary on 25 August 2015
21 Sep 2015 AD01 Registered office address changed from C/O Somers Baker Prince Kurz Chartered Accountants 45 Ealing Road Wembley Middlesex HA0 4BA to Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 21 September 2015
09 Jan 2015 AR01 Annual return made up to 30 November 2014
Statement of capital on 2015-01-09
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2013 AD01 Registered office address changed from C/O Somers Baker Prince Kurz Premier House 45 Ealing Road Wembley HA0 4BA on 26 November 2013
26 Nov 2013 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 26 November 2013