About

Registered Number: 05433641
Date of Incorporation: 22/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 Duke Street, Dartmouth, Devon, TQ6 9PY

 

Bbh Chartered Architects Ltd was registered on 22 April 2005, it's status at Companies House is "Active". There are 4 directors listed as Benns, Victoria Diana, Myers, Joanna, Benns, Adam Robert, Myers, Paul Barry for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNS, Adam Robert 10 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BENNS, Victoria Diana 30 March 2011 - 1
MYERS, Joanna 30 March 2011 - 1
MYERS, Paul Barry 10 May 2005 30 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 14 February 2019
CH03 - Change of particulars for secretary 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 10 July 2017
NM06 - Request to seek comments of government department or other specified body on change of name 10 July 2017
CONNOT - N/A 10 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 April 2016
RESOLUTIONS - N/A 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AA - Annual Accounts 21 November 2015
AA01 - Change of accounting reference date 21 November 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 May 2011
AP03 - Appointment of secretary 07 April 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 May 2006
RESOLUTIONS - N/A 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
123 - Notice of increase in nominal capital 31 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.