UKBizDB.co.uk

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Stanley Architecture & Planning Ltd.. The company was founded 25 years ago and was given the registration number 03731573. The firm's registered office is in CIRENCESTER. You can find them at 22 Buncombe Way, , Cirencester, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.
Company Number:03731573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:22 Buncombe Way, Cirencester, England, GL7 1GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director12 March 1999Active
218, Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF

Director06 April 2021Active
Printing Works House, Silver Street, Minety, Malmesbury, SN16 9QU

Secretary01 July 2004Active
Childsgrove Farm, Eastham, Tenbury Wells, WR15 8PA

Secretary07 November 2003Active
Apartment 3 Wallace Apartments, Sherborne Street, Cheltenham, GL52 2JZ

Secretary12 March 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 March 1999Active
Printing Works House, Silver Street, Minety, Malmesbury, SN16 9QU

Director01 July 2004Active
Printing Works House, Silver Street, Minety, Malmesbury, England, SN16 9QU

Director01 December 2010Active
Apartment 3 Wallace Apartments, Sherborne Street, Cheltenham, GL52 2JZ

Director16 March 1999Active

People with Significant Control

Mr Michael Ian Dowling
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:22, Buncombe Way, Cirencester, England, GL7 1GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Christopher Dowling
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:22, Buncombe Way, Cirencester, England, GL7 1GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-06Resolution

Resolution.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.