About

Registered Number: 05845793
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Residence Two, Royal William Yard, Plymouth, Devon, PL1 3RP,

 

Founded in 2006, Rame Architects Ltd are based in Devon, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of Rame Architects Ltd are listed as Nicholson, Stephen William, Nicholson, Barry Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Stephen William 14 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Barry Frank 14 June 2006 14 June 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AA - Annual Accounts 28 March 2016
DISS40 - Notice of striking-off action discontinued 20 October 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 January 2011
DISS40 - Notice of striking-off action discontinued 19 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 January 2010
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.