Advanced company searchLink opens in new window

VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED

Company number 06906627

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)
15 May 2020 PSC04 Change of details for Ms Catherine Annie Pease as a person with significant control on 14 May 2020
15 May 2020 CH01 Director's details changed for Ms Jessica Reynolds on 14 May 2020
15 May 2020 CH01 Director's details changed for Ms Catherine Annie Pease on 14 May 2020
17 Sep 2019 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Unit 12 5 Durham Yard Teesdale Street London E2 6QF England to 22 Prince of Wales Road London NW5 3LG on 28 March 2019
28 Nov 2018 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,002
08 Feb 2016 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit 12 5 Durham Yard Teesdale Street London E2 6QF on 8 February 2016
17 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
31 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,002
31 Jul 2015 CH01 Director's details changed for Ms Tatiana Von Preussen on 15 May 2015
31 Jul 2015 CH01 Director's details changed for Ms Jessica Reynolds on 15 May 2015
31 Jul 2015 AD01 Registered office address changed from Roxburghe House Regent Street 273-287 London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015
31 Jul 2015 CH01 Director's details changed for Ms Catherine Annie Pease on 15 May 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,002
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Inc cap 08/01/2015
10 Feb 2015 CC04 Statement of company's objects
29 Sep 2014 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Roxburghe House Regent Street 273-287 London W1B 2HA on 29 September 2014
04 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 999