About

Registered Number: 03243364
Date of Incorporation: 29/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Pegasus House Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT,

 

Armstrong Burton Architects Ltd was registered on 29 August 1996 with its registered office in Cirencester in Gloucestershire, it's status at Companies House is "Active". The company has 6 directors listed as Kerby, Samantha Jayne, May, Christopher, Brown, Trevor Alan, Burton, Caroline, Medley, John Michael, Ross, Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERBY, Samantha Jayne 11 March 2020 - 1
MAY, Christopher 11 March 2020 - 1
BROWN, Trevor Alan 29 August 1996 18 April 2008 1
BURTON, Caroline 12 June 2008 11 March 2020 1
MEDLEY, John Michael 01 July 1997 02 November 2007 1
ROSS, Dawn 29 August 1996 18 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 17 March 2020
PSC02 - N/A 16 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 01 October 2013
CERTNM - Change of name certificate 26 March 2013
CONNOT - N/A 26 March 2013
NM06 - Request to seek comments of government department or other specified body on change of name 20 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 November 2001
AAMD - Amended Accounts 23 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 September 1998
287 - Change in situation or address of Registered Office 21 April 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
225 - Change of Accounting Reference Date 07 July 1997
CERTNM - Change of name certificate 08 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.