About

Registered Number: 04874821
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

M2 Architecture Ltd was founded on 21 August 2003 with its registered office in Fareham in Hampshire. There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUEBY, Malcolm 21 July 2009 30 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Susan Doris 21 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 04 August 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 18 September 2006
363s - Annual Return 11 September 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 October 2005
225 - Change of Accounting Reference Date 03 March 2005
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.