About

Registered Number: 02420614
Date of Incorporation: 07/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 9-10 Old Stone Link, Ship Street, East Grinstead, West Sussex,, RH19 4EF

 

Founded in 1989, Cowan Architects Ltd has its registered office in West Sussex,, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLIN, David Roger 01 March 2018 - 1
MARCOOLYN, Nigel James 01 October 2018 - 1
MUMFORD, Phillip Ian 01 October 2012 - 1
BOWDEN, Jane Rosemary 01 October 2003 31 December 2012 1
COWAN, Gillian Judith 04 April 2008 31 October 2013 1
DUFFY, Simon 01 October 2018 29 August 2019 1
LONGLEY, Thomas Charles 01 October 2012 31 July 2015 1
SHEK, Lai-Yee Marisa 01 March 2018 13 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BEVERIDGE, Peter Vaughan N/A 22 October 1998 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 06 September 2019
SH01 - Return of Allotment of shares 08 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2019
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 September 2018
PSC04 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 October 2014
TM02 - Termination of appointment of secretary 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
RESOLUTIONS - N/A 11 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 28 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 30 October 2001
CERTNM - Change of name certificate 11 June 2001
AUD - Auditor's letter of resignation 22 March 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 15 September 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
353 - Register of members 30 October 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 16 June 1995
288 - N/A 11 November 1994
363s - Annual Return 05 November 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 17 December 1993
287 - Change in situation or address of Registered Office 23 February 1993
363b - Annual Return 21 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1992
363b - Annual Return 22 September 1992
AA - Annual Accounts 02 September 1992
AUD - Auditor's letter of resignation 17 August 1992
AA - Annual Accounts 12 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1990
395 - Particulars of a mortgage or charge 02 January 1990
287 - Change in situation or address of Registered Office 06 October 1989
288 - N/A 06 October 1989
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.