About

Registered Number: 03473731
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, City Of Bristol, BS32 4JY,

 

Mcm Architecture Ltd was established in 1997, it's status at Companies House is "Active". This organisation has 6 directors listed as Britchfield, Kevin James, Cumiskey, Julia, Carroll, John Lewis, Cumiskey, Julia, Cummings, Donna, Ceo, Hatcher, Sean Ellison at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITCHFIELD, Kevin James 19 June 2013 - 1
CARROLL, John Lewis 06 June 2002 11 December 2002 1
CUMISKEY, Julia 01 January 2018 30 April 2018 1
CUMMINGS, Donna, Ceo 30 April 1998 09 April 2001 1
HATCHER, Sean Ellison 09 October 2013 04 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CUMISKEY, Julia 16 January 2013 30 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 13 December 2018
AUD - Auditor's letter of resignation 22 November 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 January 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 10 June 2013
AP03 - Appointment of secretary 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 17 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 14 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 December 2005
RESOLUTIONS - N/A 12 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2005
RESOLUTIONS - N/A 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 20 December 2004
RESOLUTIONS - N/A 12 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 08 December 2003
RESOLUTIONS - N/A 01 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
AA - Annual Accounts 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
CERTNM - Change of name certificate 06 September 2001
169 - Return by a company purchasing its own shares 14 May 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 29 June 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 16 December 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 21 July 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 20 November 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
MEM/ARTS - N/A 10 June 1998
395 - Particulars of a mortgage or charge 30 May 1998
CERTNM - Change of name certificate 29 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
SA - Shares agreement 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
123 - Notice of increase in nominal capital 04 February 1998
225 - Change of Accounting Reference Date 04 February 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.