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)
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,334
15 Sep 2015 MR04 Satisfaction of charge 2 in full
24 Aug 2015 AA Accounts for a small company made up to 31 March 2015
01 May 2015 AP03 Appointment of Mrs Alison Mary Taylor as a secretary on 1 April 2015
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,334
22 Aug 2014 AA Accounts for a small company made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 25,334
18 Sep 2013 AA Accounts for a small company made up to 31 March 2013
12 Oct 2012 CH01 Director's details changed for Ian Michael Deans on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr Rupert Paul Cook on 12 October 2012
12 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Nicholas Anil Mirchandani on 11 October 2012
11 Oct 2012 CH01 Director's details changed for Rachel Gemma Shaw on 11 October 2012
11 Oct 2012 CH01 Director's details changed for Michael Ross Skilton on 11 October 2012
02 Aug 2012 AA Accounts for a small company made up to 31 March 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 25,334
16 May 2012 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 27,455
  • ANNOTATION This document is a second filing of SH06 registered on 18/01/2012.
11 May 2012 SH06 Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 23,222
11 May 2012 SH03 Purchase of own shares.
03 Apr 2012 TM01 Termination of appointment of Andrew Lowe as a director
01 Feb 2012 CH01 Director's details changed for Michael Ross Skilton on 30 January 2012
18 Jan 2012 SH06 Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 27,445
  • ANNOTATION A second filing SH06 was registered on 17/05/2012.
11 Jan 2012 TM02 Termination of appointment of Andrew Lowe as a secretary
09 Jan 2012 SH03 Purchase of own shares.
18 Oct 2011 CH01 Director's details changed for Mr Rupert Paul Cook on 18 October 2011