ARCHITECTURE AND PLANNING SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 02/01/2020

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 02/01/20

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 1

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

15/10/1815 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR MANAGEMENT LIMITED

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN GREEN / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 20/07/2016

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/12

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 28/10/11

View Document

21/05/1221 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/10

View Document

09/05/119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY BUCKINGHAMSHIRE HP18 9PH

View Document

02/06/092 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID BUTTERWORTH LOGGED FORM

View Document

29/05/0929 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR JOHN MARTIN GREEN

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BUTTERWORTH

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY DERYL BUTTERWORTH

View Document

29/04/0929 April 2009 PREVSHO FROM 30/04/2009 TO 31/10/2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY KENT BR1 2EB

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAVID GRAHAM RICHARDS

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information