THE ARCHITECTURE & PLANNING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Total exemption full accounts made up to 2024-05-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Memorandum and Articles of Association |
12/07/2312 July 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
16/06/2316 June 2023 | Statement of company's objects |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Termination of appointment of John Murray Bignell as a secretary on 2021-07-13 |
13/07/2113 July 2021 | Appointment of Mr Adam Ridgley Parson as a secretary on 2021-07-13 |
29/06/2129 June 2021 | Termination of appointment of Anthony Ronald Coles as a director on 2021-05-31 |
29/06/2129 June 2021 | Termination of appointment of John Murray Bignell as a director on 2021-05-31 |
29/06/2129 June 2021 | Appointment of Mr Ian Douglas Richardson as a director on 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKLING |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR ADAM RIDGLEY PARSONS |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | 20/01/18 STATEMENT OF CAPITAL GBP 3600 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN |
28/02/1328 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/03/1215 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1125 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
07/04/107 April 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD COLES / 20/01/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BIGNELL / 20/01/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALKLING / 20/01/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR WILFRED BURTON |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSWELL |
20/02/0820 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/02/0425 February 2004 | £ SR 200@1 24/02/03 |
18/02/0418 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
04/02/034 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | £ IC 6400/5200 12/12/00 £ SR 1200@1=1200 |
16/08/0016 August 2000 | £ IC 6600/6400 21/06/00 £ SR 200@1=200 |
06/03/006 March 2000 | S-DIV 19/02/00 |
06/03/006 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
15/02/0015 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
25/01/9925 January 1999 | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS |
09/12/989 December 1998 | DIV 03/12/98 |
09/12/989 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
20/01/9820 January 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
12/12/9712 December 1997 | AUDITOR'S RESIGNATION |
25/03/9725 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
30/01/9730 January 1997 | DIRECTOR RESIGNED |
24/01/9724 January 1997 | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
11/02/9611 February 1996 | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
09/11/959 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
25/01/9525 January 1995 | RETURN MADE UP TO 20/01/95; CHANGE OF MEMBERS |
25/01/9525 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/11/9414 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
09/02/949 February 1994 | NC INC ALREADY ADJUSTED 16/09/93 |
09/02/949 February 1994 | NC INC ALREADY ADJUSTED 16/09/93 |
09/02/949 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
09/02/949 February 1994 | RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
23/11/9323 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
28/09/9328 September 1993 | £ NC 1000/100000 16/09 |
16/06/9316 June 1993 | NEW DIRECTOR APPOINTED |
03/02/933 February 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/02/933 February 1993 | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS |
31/07/9231 July 1992 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
22/04/9222 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/9215 April 1992 | REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 14 KING STREET BRISTOL BS1 4EF |
18/02/9218 February 1992 | COMPANY NAME CHANGED COSTKEEN LIMITED CERTIFICATE ISSUED ON 18/02/92 |
15/02/9215 February 1992 | REGISTERED OFFICE CHANGED ON 15/02/92 FROM: 14 KING ST BRISTOL BS1 4EF |
15/02/9215 February 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/02/9215 February 1992 | DIRECTOR RESIGNED |
15/02/9215 February 1992 | NEW DIRECTOR APPOINTED |
15/02/9215 February 1992 | NEW DIRECTOR APPOINTED |
15/02/9215 February 1992 | NEW DIRECTOR APPOINTED |
15/02/9215 February 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/9215 February 1992 | NEW DIRECTOR APPOINTED |
06/02/926 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/02/926 February 1992 | REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 2 BACHES STREET LONDON N1 6UB |
06/02/926 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/9220 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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