About

Registered Number: 03752628
Date of Incorporation: 15/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Maple Cottage Car Colston Road, Scarrington, Nottingham, NG13 9BY,

 

Brian Cooper Architect Ltd was founded on 15 April 1999, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Jones, Angela Jane, Cooper, Brian Patrick for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Brian Patrick 15 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Angela Jane 15 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 17 July 2019
CH01 - Change of particulars for director 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 10 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 January 2017
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 22 January 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AAMD - Amended Accounts 04 June 2010
AAMD - Amended Accounts 04 June 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 28 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 15 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.