About

Registered Number: 03038363
Date of Incorporation: 27/03/1995 (30 years ago)
Company Status: Active
Registered Address: Watermans Lane, The Green, Pembroke, Pembrokeshire, SA71 4NU

 

Founded in 1995, Peter Holden Architects Ltd are based in Pembroke, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 14 February 2003
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 16 February 1998
363b - Annual Return 01 September 1997
363(287) - N/A 01 September 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
363b - Annual Return 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 June 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
AA - Annual Accounts 09 September 1996
288 - N/A 22 August 1996
395 - Particulars of a mortgage or charge 28 March 1996
288 - N/A 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.