About

Registered Number: 09412906
Date of Incorporation: 29/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Woodville House, 2 Woodville Road, Altrincham, Cheshire, WA14 2FH,

 

Founded in 2015, Pozzoni Architecture Ltd has its registered office in Altrincham. There are 10 directors listed as Bransby, Martin, Mulley, Catherine, Saunders, Nigel Jonathan, Smith, Andrew Martin, Utton, Damian Noel, Whiting, Timothy Benjamin, Wood, Jamie, Cooke, John, Hanlon, Brian, Hughes, Susan Jane for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSBY, Martin 07 April 2015 - 1
MULLEY, Catherine 07 April 2015 - 1
SAUNDERS, Nigel Jonathan 07 April 2015 - 1
SMITH, Andrew Martin 01 April 2017 - 1
UTTON, Damian Noel 07 April 2015 - 1
WHITING, Timothy Benjamin 07 April 2015 - 1
WOOD, Jamie 07 April 2015 - 1
COOKE, John 07 April 2015 21 March 2017 1
HANLON, Brian 07 April 2015 11 May 2018 1
HUGHES, Susan Jane 29 January 2015 07 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 31 July 2018
TM01 - Termination of appointment of director 14 June 2018
SH01 - Return of Allotment of shares 30 May 2018
RESOLUTIONS - N/A 21 May 2018
RESOLUTIONS - N/A 21 May 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
CH01 - Change of particulars for director 24 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 21 February 2018
SH08 - Notice of name or other designation of class of shares 19 February 2018
AA - Annual Accounts 13 December 2017
SH01 - Return of Allotment of shares 08 June 2017
SH03 - Return of purchase of own shares 22 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
RESOLUTIONS - N/A 01 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
AA01 - Change of accounting reference date 01 June 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
MR01 - N/A 24 April 2015
AD01 - Change of registered office address 25 March 2015
CERTNM - Change of name certificate 19 March 2015
NEWINC - New incorporation documents 29 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.