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)
30 Sep 2020 TM01 Termination of appointment of Rupert Paul Cook as a director on 30 September 2020
14 Sep 2020 AP01 Appointment of Mr Paul Phasey as a director on 1 September 2020
02 Jul 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 15,834
23 Jun 2020 SH03 Purchase of own shares.
16 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve agreement between m skilton and the company fpr purchase of 4222 ord shares 17/02/2020
18 Mar 2020 TM01 Termination of appointment of Michael Ross Skilton as a director on 11 March 2020
18 Mar 2020 AP01 Appointment of Mr Paul Conway as a director on 16 March 2020
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2019 AA Accounts for a small company made up to 31 March 2019
15 Oct 2018 SH06 Cancellation of shares. Statement of capital on 26 July 2018
  • GBP 20,056
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
27 Sep 2018 SH03 Purchase of own shares.
29 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 09/07/2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
23 Mar 2017 SH06 Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 21,112.00
28 Feb 2017 SH03 Purchase of own shares.
14 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the proposed agreement between (1) ian deans and (2) the company for the purchase of the 2ND trancheof 2,111 ordinary shares of £1.00 each in the capital of the company in january 2017 be approved. 22/12/2016
24 Jan 2017 TM01 Termination of appointment of Ian Michael Deans as a director on 20 January 2017
15 Nov 2016 AA Accounts for a small company made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
16 Feb 2016 SH06 Cancellation of shares. Statement of capital on 18 January 2016
  • GBP 23,223
16 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name