About

Registered Number: 02385160
Date of Incorporation: 17/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: St Thomas Street, Winchester, Hampshire, SO23 9HD

 

Established in 1989, Architecture Plb Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Taylor, Alison Mary, Conway, Paul, Mirchandani, Nicholas Anil, Phasey, Paul, Shaw, Rachel Gemma, Alexander, Elspeth Joan, Cook, Rupert Paul, Deans, Ian Michael, Houghton, Clive Philip, Jakobek, Stefan Mark, Jobson, Richard, Leaman, Keith Carlyle, Lowe, Andrew, Rose-casemore, Richard, Skilton, Michael Ross, Waldron, John Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Paul 16 March 2020 - 1
MIRCHANDANI, Nicholas Anil 08 October 2001 - 1
PHASEY, Paul 01 September 2020 - 1
SHAW, Rachel Gemma 02 April 2008 - 1
COOK, Rupert Paul 01 November 2003 30 September 2020 1
DEANS, Ian Michael 08 October 2001 20 January 2017 1
HOUGHTON, Clive Philip N/A 01 November 2002 1
JAKOBEK, Stefan Mark N/A 10 May 1995 1
JOBSON, Richard 05 October 1993 13 February 1997 1
LEAMAN, Keith Carlyle N/A 01 April 1998 1
LOWE, Andrew N/A 01 April 2012 1
ROSE-CASEMORE, Richard 22 May 1995 30 April 2001 1
SKILTON, Michael Ross 01 December 2003 11 March 2020 1
WALDRON, John Stephen N/A 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alison Mary 01 April 2015 - 1
ALEXANDER, Elspeth Joan N/A 26 July 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 14 September 2020
SH06 - Notice of cancellation of shares 02 July 2020
SH03 - Return of purchase of own shares 23 June 2020
RESOLUTIONS - N/A 16 June 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 25 September 2019
SH06 - Notice of cancellation of shares 15 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 05 October 2018
SH03 - Return of purchase of own shares 27 September 2018
RESOLUTIONS - N/A 29 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 October 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH03 - Return of purchase of own shares 28 February 2017
RESOLUTIONS - N/A 14 February 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 05 October 2016
SH06 - Notice of cancellation of shares 16 February 2016
SH03 - Return of purchase of own shares 16 February 2016
RESOLUTIONS - N/A 01 February 2016
AR01 - Annual Return 16 October 2015
MR04 - N/A 15 September 2015
AA - Annual Accounts 24 August 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 18 June 2012
SH06 - Notice of cancellation of shares 16 May 2012
SH06 - Notice of cancellation of shares 11 May 2012
SH03 - Return of purchase of own shares 11 May 2012
TM01 - Termination of appointment of director 03 April 2012
CH01 - Change of particulars for director 01 February 2012
SH06 - Notice of cancellation of shares 18 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
SH03 - Return of purchase of own shares 09 January 2012
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 07 January 2008
123 - Notice of increase in nominal capital 07 January 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
363s - Annual Return 01 November 2006
169 - Return by a company purchasing its own shares 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 05 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 02 October 2003
169 - Return by a company purchasing its own shares 23 June 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
169 - Return by a company purchasing its own shares 05 February 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AUD - Auditor's letter of resignation 08 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 10 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
363s - Annual Return 22 October 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 06 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
AA - Annual Accounts 14 August 1996
287 - Change in situation or address of Registered Office 22 May 1996
CERTNM - Change of name certificate 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1996
288 - N/A 06 November 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 03 August 1995
288 - N/A 04 July 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 24 May 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
123 - Notice of increase in nominal capital 29 November 1993
MEM/ARTS - N/A 29 November 1993
288 - N/A 14 October 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 13 September 1993
363b - Annual Return 05 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 05 June 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 12 July 1991
395 - Particulars of a mortgage or charge 30 January 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 17 September 1990
288 - N/A 05 September 1990
288 - N/A 16 May 1990
SA - Shares agreement 07 December 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 07 December 1989
288 - N/A 05 December 1989
288 - N/A 11 October 1989
88(2)C - N/A 28 July 1989
287 - Change in situation or address of Registered Office 31 May 1989
288 - N/A 31 May 1989
NEWINC - New incorporation documents 17 May 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 June 2007 Fully Satisfied

N/A

Mortgage debenture 23 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.