About

Registered Number: 01654594
Date of Incorporation: 28/07/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 23 Warser Gate, Nottingham, NG1 1NU

 

Based in the United Kingdom, Cpmg Architects Ltd was established in 1982. Collinson, Judith, Ellis, Andrew William, Franklin, David Ralph are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Andrew William N/A 28 February 1993 1
FRANKLIN, David Ralph N/A 15 April 1993 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Judith 08 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 21 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 11 October 2017
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 04 September 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
MR01 - N/A 12 June 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 11 October 2016
MR04 - N/A 16 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CERTNM - Change of name certificate 08 May 2014
RESOLUTIONS - N/A 11 April 2014
CONNOT - N/A 11 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 08 October 2013
AUD - Auditor's letter of resignation 12 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 15 October 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AUD - Auditor's letter of resignation 05 April 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 24 February 2005
RESOLUTIONS - N/A 20 October 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 17 October 2003
363a - Annual Return 12 November 2002
AA - Annual Accounts 10 October 2002
169 - Return by a company purchasing its own shares 10 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2001
RESOLUTIONS - N/A 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
123 - Notice of increase in nominal capital 11 April 2001
CERTNM - Change of name certificate 09 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 17 May 2000
363a - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 19 August 1999
363a - Annual Return 10 November 1998
353 - Register of members 10 November 1998
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 26 July 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
AA - Annual Accounts 04 March 1997
363a - Annual Return 19 October 1996
AA - Annual Accounts 25 February 1996
363x - Annual Return 31 October 1995
AA - Annual Accounts 17 February 1995
363x - Annual Return 24 October 1994
AA - Annual Accounts 02 June 1994
363x - Annual Return 30 November 1993
169 - Return by a company purchasing its own shares 23 June 1993
169 - Return by a company purchasing its own shares 23 June 1993
288 - N/A 11 June 1993
395 - Particulars of a mortgage or charge 27 May 1993
AA - Annual Accounts 27 May 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
363x - Annual Return 22 October 1992
288 - N/A 31 July 1992
AA - Annual Accounts 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1992
288 - N/A 22 October 1991
363x - Annual Return 16 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1991
395 - Particulars of a mortgage or charge 03 May 1991
363 - Annual Return 02 January 1991
353a - Register of members in non-legible form 02 January 1991
325 - Location of register of directors' interests in shares etc 02 January 1991
287 - Change in situation or address of Registered Office 04 December 1990
288 - N/A 24 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
RESOLUTIONS - N/A 02 October 1990
RESOLUTIONS - N/A 02 October 1990
CERT1 - Re-registration of a company from unlimited to limited 02 October 1990
MAR - Memorandum and Articles - used in re-registration 02 October 1990
51 - Application by an unlimited company to be re-registered as limited 02 October 1990
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 14 November 1989
363 - Annual Return 20 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
RESOLUTIONS - N/A 22 May 1989
RESOLUTIONS - N/A 22 May 1989
288 - N/A 16 May 1989
395 - Particulars of a mortgage or charge 24 April 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 1989
353 - Register of members 03 April 1989
363 - Annual Return 03 April 1989
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 04 November 1987
363 - Annual Return 04 November 1987
363 - Annual Return 19 August 1986
288 - N/A 05 August 1986
NEWINC - New incorporation documents 28 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

Debenture 07 September 2011 Fully Satisfied

N/A

Debenture 31 August 2011 Outstanding

N/A

Debenture 17 August 1999 Fully Satisfied

N/A

Charge 21 May 1993 Fully Satisfied

N/A

Legal charge 30 April 1991 Fully Satisfied

N/A

Fixed and floating charge 27 September 1990 Fully Satisfied

N/A

Legal charge 04 October 1989 Fully Satisfied

N/A

Debenture 14 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.