This company is commonly known as Bond Bryan Architects (southern) Limited. The company was founded 17 years ago and was given the registration number 06261872. The firm's registered office is in SHEFFIELD. You can find them at The Church Studio, Springvale Road, Sheffield, South Yorkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 06261872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Church Studio, Springvale Road, Sheffield, South Yorkshire, S10 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedgerows, Pescot Avenue, Longfield, DA3 7NA | Director | 21 February 2008 | Active |
55 Westcliffe Terrace, Harrogate, HG2 0PU | Secretary | 20 February 2008 | Active |
7 Sherwood Road, Tideswell, Derbyshire, SK17 8HT | Secretary | 04 December 2007 | Active |
21, Queen Street, Leeds, LS1 2TW | Corporate Secretary | 29 May 2007 | Active |
1 Meadowbank Road, Sheffield, S11 9AH | Director | 20 February 2008 | Active |
55 Westcliffe Terrace, Harrogate, HG2 0PU | Director | 20 February 2008 | Active |
7 Sherwood Road, Tideswell, Derbyshire, SK17 8HT | Director | 04 December 2007 | Active |
15 Anson Grove, Brinsworth, Rotherham, S60 5PG | Director | 04 December 2007 | Active |
10 Glenwood Court, Sheffield, S6 1RE | Director | 04 December 2007 | Active |
Oakbridge, Broomhall Road Broomhall Park, Sheffield, S10 2DJ | Director | 04 December 2007 | Active |
22, Gerdview Drive, Wilmington, Dartford, DA2 7BS | Director | 21 February 2008 | Active |
The Church Studio, Springvale Road, Sheffield, S10 1LP | Director | 21 February 2008 | Active |
21 Queen Street, Leeds, LS1 2TW | Corporate Director | 29 May 2007 | Active |
Bond Bryan Architects Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Church Studio, Springvale Road, Sheffield, England, S10 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge part. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.