Advanced company searchLink opens in new window

JMARCHITECTS (GROUP) LIMITED

Company number SC161683

Filter by category

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 Mar 2005 288a New secretary appointed
30 Mar 2005 288b Secretary resigned
22 Nov 2004 363s Return made up to 17/11/04; full list of members
22 Nov 2004 288a New director appointed
09 Jun 2004 AA Full accounts made up to 30 November 2003
21 Jan 2004 CERTNM Company name changed percy johnson-marshall & partner s (group) LIMITED\certificate issued on 21/01/04
21 Jan 2004 MEM/ARTS Memorandum and Articles of Association
21 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2003 363s Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 Sep 2003 AA Full accounts made up to 30 November 2002
23 May 2003 287 Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU
11 Dec 2002 363s Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Oct 2002 155(6)b Declaration of assistance for shares acquisition
02 Oct 2002 155(6)a Declaration of assistance for shares acquisition
02 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Grant acquisition 20/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Oct 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Oct 2002 MEM/ARTS Memorandum and Articles of Association
02 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2002 287 Registered office changed on 02/10/02 from: 66 queen street edinburgh midlothian EH2 4NE
02 Oct 2002 288a New director appointed
02 Oct 2002 288b Director resigned
01 Oct 2002 AA Group of companies' accounts made up to 30 November 2001
25 May 2002 288b Director resigned
15 Jan 2002 88(3) Particulars of contract relating to shares
15 Jan 2002 88(2)R Ad 11/12/01--------- £ si 74998@1=74998 £ ic 2/75000