About

Registered Number: 06355523
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 81 High Street, Farnborough Village, Orpington, Kent, BR6 7BB

 

Brouard Architects Ltd was founded on 29 August 2007 with its registered office in Orpington, it's status is listed as "Active". There are 2 directors listed as Brouard, Keiko, Brouard, Philip for Brouard Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUARD, Philip 29 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROUARD, Keiko 29 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
PSC01 - N/A 27 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 August 2011
CH03 - Change of particulars for secretary 29 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 October 2008
225 - Change of Accounting Reference Date 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.