Buildspace Ltd was founded on 28 September 2000 and has its registered office in Bromley, it's status is listed as "Active". The current directors of the organisation are listed as Humphry, Richard, Knottnerus, Arjen, Roberts, Victoria Clare, Guide Clothing Limited, Colvin, Derek Lawrence, Dobrinsky, Shlomy, Gordon, Richard Hedley, Knottnerus, Arjen, Kolloen, Edmund, Sillavan, James Austin, Smalley, Matthew James, Taylor, Timothy Wayne, Willcox, Gary Richard in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHRY, Richard | 28 May 2015 | - | 1 |
KNOTTNERUS, Arjen | 06 July 2016 | - | 1 |
ROBERTS, Victoria Clare | 08 August 2018 | - | 1 |
GUIDE CLOTHING LIMITED | 12 July 2013 | - | 1 |
COLVIN, Derek Lawrence | 18 May 2007 | 10 December 2007 | 1 |
DOBRINSKY, Shlomy | 07 August 2017 | 31 January 2020 | 1 |
GORDON, Richard Hedley | 18 May 2007 | 02 May 2008 | 1 |
KNOTTNERUS, Arjen | 28 July 2008 | 01 June 2011 | 1 |
KOLLOEN, Edmund | 06 October 2014 | 04 November 2018 | 1 |
SILLAVAN, James Austin | 01 February 2012 | 06 October 2013 | 1 |
SMALLEY, Matthew James | 10 December 2007 | 19 February 2010 | 1 |
TAYLOR, Timothy Wayne | 28 September 2000 | 18 May 2007 | 1 |
WILLCOX, Gary Richard | 28 September 2000 | 18 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 19 May 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AP04 - Appointment of corporate secretary | 04 June 2019 | |
TM02 - Termination of appointment of secretary | 04 June 2019 | |
AD01 - Change of registered office address | 04 June 2019 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
CS01 - N/A | 23 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 23 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 11 August 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
RP04 - N/A | 26 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 25 October 2014 | |
AR01 - Annual Return | 23 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AR01 - Annual Return | 12 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AP02 - Appointment of corporate director | 13 August 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AD01 - Change of registered office address | 10 October 2011 | |
AP04 - Appointment of corporate secretary | 25 August 2011 | |
AP02 - Appointment of corporate director | 25 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
TM01 - Termination of appointment of director | 25 June 2011 | |
TM02 - Termination of appointment of secretary | 25 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
CH03 - Change of particulars for secretary | 18 June 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 24 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
353 - Register of members | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
169 - Return by a company purchasing its own shares | 01 February 2008 | |
363s - Annual Return | 14 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
RESOLUTIONS - N/A | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
RESOLUTIONS - N/A | 30 November 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
363a - Annual Return | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
AA - Annual Accounts | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 04 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 24 December 2003 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
287 - Change in situation or address of Registered Office | 03 December 2003 | |
CERTNM - Change of name certificate | 28 November 2003 | |
287 - Change in situation or address of Registered Office | 05 July 2003 | |
363s - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 12 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2001 | |
363s - Annual Return | 28 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
288b - Notice of resignation of directors or secretaries | 09 October 2000 | |
NEWINC - New incorporation documents | 28 September 2000 |