About

Registered Number: 07257064
Date of Incorporation: 18/05/2010 (14 years ago)
Company Status: Active
Registered Address: 1 Millers Yard, Roman Way, Market Harborough, Leicestershire, LE16 7PW

 

Brp Architects Ltd was registered on 18 May 2010 and are based in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Sankey, Alan Philip, Hales, Michael Ian, Hales, Michael Ian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Michael Ian 18 May 2010 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SANKEY, Alan Philip 08 July 2011 - 1
HALES, Michael Ian 18 May 2010 08 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 12 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 05 March 2018
PSC04 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
PSC04 - N/A 28 July 2017
CH01 - Change of particulars for director 20 July 2017
RESOLUTIONS - N/A 04 July 2017
NM06 - Request to seek comments of government department or other specified body on change of name 04 July 2017
CONNOT - N/A 04 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AA - Annual Accounts 27 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 13 February 2012
RESOLUTIONS - N/A 17 October 2011
SH08 - Notice of name or other designation of class of shares 17 October 2011
AP03 - Appointment of secretary 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 20 May 2011
AA01 - Change of accounting reference date 05 November 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.