THE ARCHITECTURE & PLANNING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

16/06/2316 June 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Termination of appointment of John Murray Bignell as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Adam Ridgley Parson as a secretary on 2021-07-13

View Document

29/06/2129 June 2021 Termination of appointment of Anthony Ronald Coles as a director on 2021-05-31

View Document

29/06/2129 June 2021 Termination of appointment of John Murray Bignell as a director on 2021-05-31

View Document

29/06/2129 June 2021 Appointment of Mr Ian Douglas Richardson as a director on 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKLING

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ADAM RIDGLEY PARSONS

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 20/01/18 STATEMENT OF CAPITAL GBP 3600

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN

View Document

28/02/1328 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1125 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD COLES / 20/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BIGNELL / 20/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKLING / 20/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR WILFRED BURTON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSWELL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 £ SR 200@1 24/02/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 £ IC 6400/5200 12/12/00 £ SR 1200@1=1200

View Document

16/08/0016 August 2000 £ IC 6600/6400 21/06/00 £ SR 200@1=200

View Document

06/03/006 March 2000 S-DIV 19/02/00

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 DIV 03/12/98

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 AUDITOR'S RESIGNATION

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 20/01/95; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/949 February 1994 NC INC ALREADY ADJUSTED 16/09/93

View Document

09/02/949 February 1994 NC INC ALREADY ADJUSTED 16/09/93

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/09/9328 September 1993 £ NC 1000/100000 16/09

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 14 KING STREET BRISTOL BS1 4EF

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED COSTKEEN LIMITED CERTIFICATE ISSUED ON 18/02/92

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: 14 KING ST BRISTOL BS1 4EF

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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