BUCHANAN HARTLEY ARCHITECTS LIMITED

248 Gray's Inn Road, London, WC1X 8JR, England
StatusACTIVE
Company No.04397794
CategoryPrivate Limited Company
Incorporated19 Mar 2002
Age22 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

BUCHANAN HARTLEY ARCHITECTS LIMITED is an active private limited company with number 04397794. It was incorporated 22 years, 2 months, 30 days ago, on 19 March 2002. The company address is 248 Gray's Inn Road, London, WC1X 8JR, England.



Company Fillings

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Cathryn Copeman

Cessation date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Cathryn Copeman

Termination date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: Radiant House 34 Mortimer Street London W1W 7RF United Kingdom

New address: 248 Gray's Inn Road London WC1X 8JR

Change date: 2021-06-09

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-29

Psc name: Judith Copeman

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Keith Copeman

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: 13 Grosvenor Gardens London SW1W 0BD

New address: Radiant House 34 Mortimer Street London W1W 7RF

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Derek Keith Copeman

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-29

Capital : 89.58 GBP

Documents

View document PDF

Resolution

Date: 06 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Apr 2017

Action Date: 19 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Apr 2017

Action Date: 19 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-03-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Apr 2017

Action Date: 19 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2017

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie-Christine Larroche-Buchanan

Termination date: 2014-09-26

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-31

Capital : 85.57 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2017

Action Date: 04 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-04

Capital : 187.06 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2017

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 188.06 GBP

Date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 200.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 99.52 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2017

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Hugh Craddock

Appointment date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Dean Brailsford Buchanan

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Cathryn Copeman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jan 2014

Action Date: 19 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH06

Capital : 163.6900 GBP

Date: 2014-01-07

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-07

Capital : 159.7000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH06

Capital : 155.7200 GBP

Date: 2014-01-07

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2014

Action Date: 23 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-23

Capital : 173.64 GBP

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buchanan associates architects LIMITED\certificate issued on 14/02/13

Documents

View document PDF

Change of name request comments

Date: 14 Feb 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH06

Capital : 116.65 GBP

Date: 2011-06-01

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2011

Action Date: 19 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2011

Action Date: 06 Jul 2010

Category: Capital

Type: SH01

Capital : 118.5000 GBP

Date: 2010-07-06

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2011

Action Date: 06 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: , 13 Grosvenor Gardens Mews East, London, SW1W 0JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean buchanan / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed matthew farnorth hartley

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ELR NORTHWEST LIMITED

HURLESTON GRANGE CHESTER ROAD,NANTWICH,CW5 6BU

Number:08026058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARDEN IT LANDSCAPES LIMITED

LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG

Number:09283609
Status:ACTIVE
Category:Private Limited Company

GLJ CONSTRUCTION LIMITED

HIGHFIELD,STANDON,SG11 1LH

Number:08266200
Status:ACTIVE
Category:Private Limited Company

HOX DESIGN LTD

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:08950654
Status:ACTIVE
Category:Private Limited Company

MOREGOLD HOLDINGS LTD

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:05828464
Status:ACTIVE
Category:Private Limited Company

SARDIUS SOLUTIONS LIMITED

5 PARTRIDGE AVENUE,CHELMSFORD,CM1 4JG

Number:08900538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source