This company is commonly known as Brock Carmichael Architects Llp. The company was founded 17 years ago and was given the registration number OC328696. The firm's registered office is in MERSEYSIDE. You can find them at 19 Old Hall Street, Liverpool, Merseyside, . This company's SIC code is None Supplied.
Name | : | BROCK CARMICHAEL ARCHITECTS LLP |
---|---|---|
Company Number | : | OC328696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Old Hall Street, Liverpool, Merseyside, L3 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Old Hall Street, Liverpool, Merseyside, L3 9JQ | Llp Designated Member | 06 April 2009 | Active |
19 Old Hall Street, Liverpool, Merseyside, L3 9JQ | Llp Designated Member | 30 May 2007 | Active |
19 Old Hall Street, Liverpool, England, L3 9JQ | Llp Designated Member | 01 July 2020 | Active |
6 South Bank, Oxton, Birkenhead, , CH43 5UP | Llp Designated Member | 30 May 2007 | Active |
21, Barcombe Road, Barnston, Wirral, CH60 1UY | Llp Designated Member | 06 April 2009 | Active |
19 Old Hall Street, Liverpool, Merseyside, L3 9JQ | Llp Designated Member | 30 May 2007 | Active |
24 Church Road, Woolton, Liverpool, , L25 5JF | Llp Designated Member | 30 May 2007 | Active |
6 Ranelagh Drive North, Liverpool, , L19 9DS | Llp Designated Member | 30 May 2007 | Active |
14 Adlington Drive, Sandbach, , CW11 1DX | Llp Designated Member | 30 May 2007 | Active |
19 Old Hall Street, Liverpool, Merseyside, L3 9JQ | Llp Designated Member | 01 May 2011 | Active |
Mr Christopher Mark Bolland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Old Hall Street, Liverpool, United Kingdom, L3 9JQ |
Nature of control | : |
|
Mr John Stephen Cassell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Old Hall Street, Liverpool, United Kingdom, L3 9JQ |
Nature of control | : |
|
Mr Michael Patrick Cosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Old Hall Street, Liverpool, United Kingdom, L3 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-15 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-05-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.