About

Registered Number: 04064420
Date of Incorporation: 04/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF

 

Based in Cheltenham, Gloucestershire, Hugh Cullum Architects Ltd was founded on 04 September 2000, it's status at Companies House is "Active". There are 5 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Hugh William Conrad 04 September 2000 - 1
SCHNEIDER, Tobias 01 April 2019 - 1
TEN-HOOPEN, Christiane 04 September 2000 - 1
WOODCOCK, Giles 30 September 2015 - 1
EVARATT, Stuart 30 September 2015 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
RP04CS01 - N/A 06 December 2019
AP01 - Appointment of director 25 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 18 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
363s - Annual Return 17 September 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.