About

Registered Number: 04080824
Date of Incorporation: 29/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Cyma Architects Ltd was founded on 29 September 2000, it's status is listed as "Active". We don't know the number of employees at the company. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Mark Arthur 29 September 2000 - 1
HARROD, Elaine June 29 September 2000 28 February 2006 1
MINTER, John 29 September 2000 17 August 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
MR01 - N/A 02 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 14 November 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
363s - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 28 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
363s - Annual Return 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Debenture 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.