PARTNERS IN PLANNING AND ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 08/04/258 April 2025 | Director's details changed for Mr Constantine Adrian Bussetil on 2025-03-01 |
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 20/07/2420 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 20/05/2320 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 27/09/2227 September 2022 | Termination of appointment of David Jonathan Mead as a director on 2022-08-19 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2021-02-28 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 02/10/182 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 22/08/1622 August 2016 | Registered office address changed from , 10 Manor Mews,, Bridge Street, St. Ives, Cambridgeshire, PE27 5UW to First Floor, Suite 2, Clare Hall St Ives Business Park, Parsons Green St Ives Cambridgeshire PE27 4WY on 2016-08-22 |
| 22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 10 MANOR MEWS, BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW |
| 04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/05/156 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 28/02/2014 |
| 03/04/143 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company