-
STANLEY BRAGG ARCHITECTS LTD - Pappus House Tollgate West, Stanway, Colchester, CO3 8AQ, United Kingdom
Company Information
- Company registration number
- 07154929
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pappus House Tollgate West
- Stanway
- Colchester
- CO3 8AQ
- England Pappus House Tollgate West, Stanway, Colchester, CO3 8AQ, England UK
Management
- Managing Directors
- CULLEN, Andrew Stephen
- ROE, Graeme
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-11
- Age Of Company 2010-02-11 14 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- -
- Mr Graeme Roe
- Mr Andrew Stephen Cullen
- Mr Graeme Roe
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ZENCRAFT LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2013-02-11
- Annual Return
- Due Date: 2021-02-25
- Last Date: 2020-02-11
-
STANLEY BRAGG ARCHITECTS LTD Company Description
- STANLEY BRAGG ARCHITECTS LTD is a ltd registered in United Kingdom with the Company reg no 07154929. Its current trading status is "live". It was registered 2010-02-11. It was previously called ZENCRAFT LIMITED. It has declared SIC or NACE codes as "71111". It has 2 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-02-11.It can be contacted at Pappus House Tollgate West .
Get STANLEY BRAGG ARCHITECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stanley Bragg Architects Ltd - Pappus House Tollgate West, Stanway, Colchester, CO3 8AQ, United Kingdom
- 2010-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STANLEY BRAGG ARCHITECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-03) - AA
-
confirmation-statement-with-updates (2018-02-20) - CS01
-
notification-of-a-person-with-significant-control (2018-02-14) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-14) - PSC07
-
legacy (2018-11-27) - RP04CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
resolution (2017-06-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
capital-return-purchase-own-shares (2017-08-21) - SH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
-
resolution (2016-07-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
change-person-director-company-with-change-date (2016-03-30) - CH01
-
capital-cancellation-shares (2016-03-15) - SH06
-
resolution (2016-03-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
-
capital-allotment-shares (2016-07-27) - SH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
termination-director-company-with-name (2012-02-13) - TM01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-07-20) - AA01
-
capital-allotment-shares (2011-07-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
appoint-person-director-company-with-name (2011-07-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-11-08) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-24) - AD01
-
termination-director-company-with-name (2010-02-24) - TM01
-
appoint-person-director-company-with-name (2010-03-04) - AP01
-
change-of-name-notice (2010-05-13) - CONNOT
-
resolution (2010-05-13) - RESOLUTIONS
-
resolution (2010-05-26) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-07-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-07-07) - AD01
-
certificate-change-of-name-company (2010-06-10) - CERTNM
-
incorporation-company (2010-02-11) - NEWINC