Established in 2000, Prism Architectural Ltd are based in Cambridge, Cambridgeshire, it's status at Companies House is "Active". This business has 7 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAY, Steven Edward | 28 May 2019 | - | 1 |
DUGAN, John | 01 January 2008 | - | 1 |
PRICE, Anton Jamie | 19 June 2000 | - | 1 |
CLAY, Steven Edward | 09 December 2011 | 31 May 2015 | 1 |
MCAREVEY, Steven | 28 April 2014 | 19 September 2015 | 1 |
SIMPSON, Jonathan William | 01 September 2007 | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Julie | 01 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
CH01 - Change of particulars for director | 02 July 2020 | |
AA - Annual Accounts | 02 April 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 26 June 2018 | |
CH03 - Change of particulars for secretary | 26 June 2018 | |
CS01 - N/A | 26 June 2018 | |
MR01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AA01 - Change of accounting reference date | 06 December 2017 | |
AA - Annual Accounts | 01 September 2017 | |
AA01 - Change of accounting reference date | 11 August 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 20 June 2016 | |
AR01 - Annual Return | 03 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 June 2012 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
SH01 - Return of Allotment of shares | 07 September 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
RESOLUTIONS - N/A | 08 August 2009 | |
RESOLUTIONS - N/A | 08 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2009 | |
MEM/ARTS - N/A | 08 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 2009 | |
123 - Notice of increase in nominal capital | 08 August 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 02 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
AA - Annual Accounts | 04 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2006 | |
363a - Annual Return | 03 July 2006 | |
363s - Annual Return | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
AA - Annual Accounts | 16 March 2005 | |
AAMD - Amended Accounts | 15 July 2004 | |
363s - Annual Return | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 26 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 27 July 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 09 September 2002 | |
169 - Return by a company purchasing its own shares | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
AA - Annual Accounts | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
225 - Change of Accounting Reference Date | 15 August 2001 | |
363s - Annual Return | 02 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
NEWINC - New incorporation documents | 19 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2018 | Outstanding |
N/A |
Debenture | 20 December 2007 | Outstanding |
N/A |
Debenture | 15 March 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 18 August 2000 | Fully Satisfied |
N/A |