About

Registered Number: 05749382
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Stoke Damerel Business Centre, 5 Church Street, Stoke Plymouth, Devon, PL3 4DT

 

Founded in 2006, Mitchell Architects Ltd are based in Stoke Plymouth in Devon, it's status is listed as "Active". The companies directors are listed as Southwould, Deborah, White, Richard Henry James, Turner, Alison Marie, Hodder, Ian, Jenkin, Lucy Amanda, Mitchell, Adrian Gordon, Smith, Michael Stuart, Taylor, James Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWOULD, Deborah 04 April 2006 - 1
WHITE, Richard Henry James 04 April 2006 - 1
HODDER, Ian 01 April 2014 31 December 2018 1
JENKIN, Lucy Amanda 06 April 2010 30 September 2016 1
MITCHELL, Adrian Gordon 04 April 2006 31 March 2013 1
SMITH, Michael Stuart 04 April 2006 31 March 2008 1
TAYLOR, James Charles 04 April 2006 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Alison Marie 20 March 2006 04 April 2006 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
395 - Particulars of a mortgage or charge 01 February 2007
287 - Change in situation or address of Registered Office 19 October 2006
CERTNM - Change of name certificate 03 May 2006
SA - Shares agreement 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
RESOLUTIONS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.