Advanced company searchLink opens in new window

ARCHITECTURE PLB LIMITED

Company number 02385160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
13 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Jun 2023 SH06 Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 7,390
06 Jun 2023 PSC07 Cessation of Rachel Gemma Shaw as a person with significant control on 4 April 2023
06 Apr 2023 TM01 Termination of appointment of Rachel Gemma Shaw as a director on 6 April 2023
24 Mar 2023 AA Accounts for a small company made up to 31 March 2022
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 SH10 Particulars of variation of rights attached to shares
25 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
23 Nov 2021 AA Accounts for a small company made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
12 Jan 2021 AD01 Registered office address changed from St Thomas Street Winchester Hampshire SO23 9HD to 1st Floor, Sunley House 46 Jewry Street Winchester Hampshire SO23 8RY on 12 January 2021
23 Dec 2020 AA Accounts for a small company made up to 31 March 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2020 SH06 Cancellation of shares. Statement of capital on 28 September 2020
  • GBP 11,612
04 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Oct 2020 PSC07 Cessation of Rupert Paul Cook as a person with significant control on 29 September 2020
20 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
20 Oct 2020 PSC01 Notification of Rachel Shaw as a person with significant control on 11 March 2020
20 Oct 2020 PSC01 Notification of Rupert Cook as a person with significant control on 11 March 2020
20 Oct 2020 PSC01 Notification of Nicholas Mirchandani as a person with significant control on 11 March 2020
20 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 20 October 2020