Advanced company searchLink opens in new window

BLACKROCK ARCHITECTURE LTD

Company number 08206549

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)
20 Sep 2023 CH01 Director's details changed for Mr John Albert Payne on 19 September 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
01 Jul 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john albert payne
30 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
24 May 2017 CH03 Secretary's details changed for Mrs Kimberley Elizabeth Payne on 10 May 2017
24 May 2017 CH01 Director's details changed for Mr John Albert Payne on 10 May 2017
24 May 2017 AD01 Registered office address changed from 3 Pollard Place Whitstable Kent CT5 4TZ England to 3 Whitstable Close Yorkletts Whitstable CT5 3FR on 24 May 2017
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
15 Apr 2016 AD01 Registered office address changed from 11 Mickleburgh Hill Herne Bay Kent CT6 6AA to 3 Pollard Place Whitstable Kent CT5 4TZ on 15 April 2016
18 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 CH03 Secretary's details changed for Kimberley Elizabeth Foster on 1 January 2016
15 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014