PCP ARCHITECTS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

21/09/2321 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Dean Hill as a director on 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/02/159 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HILL / 15/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN CROSLAND / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PICKERSGILL / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CROSLAND / 15/01/2013

View Document

07/01/137 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 ADOPT ARTICLES 13/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM POWELL / 27/10/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O TENNANT LAND PARTNERS 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNICHOLAS / 23/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POWELL / 01/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNICHOLAS / 02/12/2008

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE CROSLAND / 02/12/2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POWELL / 02/12/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED DEAN HILL

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 PROVISIONS ARTICLE 2B 12/07/04

View Document

26/07/0426 July 2004 S-DIV 12/07/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 S366A DISP HOLDING AGM 14/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 � SR 40@1 25/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 PUR 40 SHARES 25/11/99

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: G OFFICE CHANGED 15/11/94 NORTH PARK MEWS 12B NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PG

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: G OFFICE CHANGED 29/04/93 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED OPUSPRIME LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

10/01/9310 January 1993 ALTER MEM AND ARTS 22/12/92

View Document

10/01/9310 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/923 December 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