About

Registered Number: 02299321
Date of Incorporation: 23/09/1988 (36 years and 6 months ago)
Company Status: Liquidation
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Tectus Architecture Ltd was registered on 23 September 1988 and are based in Chatham in Kent, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Langley, Caroline, Langley, John, Penman, Andrew Paterson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENMAN, Andrew Paterson N/A 30 April 1991 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY, Caroline 07 November 2003 - 1
LANGLEY, John 21 January 2000 31 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 October 2019
RESOLUTIONS - N/A 27 October 2019
LIQ01 - N/A 27 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 07 February 2017
CH03 - Change of particulars for secretary 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 18 January 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 26 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 23 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1992
363s - Annual Return 30 January 1992
288 - N/A 19 January 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
CERTNM - Change of name certificate 06 January 1992
AA - Annual Accounts 04 January 1992
AA - Annual Accounts 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
363a - Annual Return 19 February 1991
287 - Change in situation or address of Registered Office 30 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1990
RESOLUTIONS - N/A 25 April 1990
RESOLUTIONS - N/A 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
288 - N/A 05 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
MEM/ARTS - N/A 21 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
CERTNM - Change of name certificate 04 November 1988
NEWINC - New incorporation documents 23 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.