PRP ARCHITECTS GROUP LIMITED - THAMES DITTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type dormant. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type small. 2021-11-09 View Report
Persons with significant control. Withdrawal date: 2021-05-07. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Officers. Termination date: 2020-10-19. Officer name: Anne-Marie Marie Nicholson. 2020-10-19 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type small. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type small. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Prp Architects Llp. 2018-01-17 View Report
Accounts. Accounts type small. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type dormant. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-11-06 View Report
Officers. Appointment date: 2015-10-01. Officer name: Anne-Marie Nicholson. 2015-10-09 View Report
Officers. Termination date: 2015-03-23. Officer name: Roger Hylton Battersby. 2015-04-10 View Report
Officers. Appointment date: 2015-03-19. Officer name: Mr Brendan Anthony Kilpatrick. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type dormant. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type dormant. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type full. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Change of name. Description: Company name changed prp subsidiary LTD\certificate issued on 09/05/11. 2011-05-09 View Report
Change of name. Change of name notice. 2011-04-20 View Report
Resolution. Description: Resolutions. 2011-04-13 View Report
Accounts. Change account reference date company current extended. 2011-01-19 View Report
Incorporation. Incorporation company. 2011-01-14 View Report