About

Registered Number: 02290660
Date of Incorporation: 26/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 16 Clocktower Mews, Newmarket, Suffolk, CB8 8LL

 

Peter Robson Architects Ltd was founded on 26 August 1988. Currently we aren't aware of the number of employees at the this business. This company has 2 directors listed as Robson, Peter, Kelly, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Anthony N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Peter 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 30 October 2009
MISC - Miscellaneous document 08 October 2009
AP03 - Appointment of secretary 08 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 15 July 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 29 June 2003
363a - Annual Return 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
AA - Annual Accounts 23 August 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 20 March 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 14 June 2000
363a - Annual Return 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
AA - Annual Accounts 05 May 1999
363a - Annual Return 11 March 1999
363a - Annual Return 06 April 1998
AA - Annual Accounts 19 March 1998
325 - Location of register of directors' interests in shares etc 23 February 1998
353 - Register of members 23 February 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 1998
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
363a - Annual Return 19 March 1997
AA - Annual Accounts 13 March 1997
MEM/ARTS - N/A 12 September 1996
CERTNM - Change of name certificate 25 June 1996
RESOLUTIONS - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
287 - Change in situation or address of Registered Office 20 May 1996
AA - Annual Accounts 20 May 1996
363x - Annual Return 06 March 1996
AA - Annual Accounts 22 June 1995
363x - Annual Return 13 March 1995
AA - Annual Accounts 15 August 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 26 July 1993
287 - Change in situation or address of Registered Office 15 March 1993
363x - Annual Return 15 March 1993
AA - Annual Accounts 16 July 1992
CERTNM - Change of name certificate 25 March 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
PUC 2 - N/A 24 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1988
288 - N/A 14 September 1988
NEWINC - New incorporation documents 26 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.