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.
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 | : |
|
Registered Address | : | 22 Buncombe Way, Cirencester, England, GL7 1GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF | Director | 12 March 1999 | Active |
218, Watermoor Point, Watermoor Road, Cirencester, England, GL7 1LF | Director | 06 April 2021 | Active |
Printing Works House, Silver Street, Minety, Malmesbury, SN16 9QU | Secretary | 01 July 2004 | Active |
Childsgrove Farm, Eastham, Tenbury Wells, WR15 8PA | Secretary | 07 November 2003 | Active |
Apartment 3 Wallace Apartments, Sherborne Street, Cheltenham, GL52 2JZ | Secretary | 12 March 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 March 1999 | Active |
Printing Works House, Silver Street, Minety, Malmesbury, SN16 9QU | Director | 01 July 2004 | Active |
Printing Works House, Silver Street, Minety, Malmesbury, England, SN16 9QU | Director | 01 December 2010 | Active |
Apartment 3 Wallace Apartments, Sherborne Street, Cheltenham, GL52 2JZ | Director | 16 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Capital | Capital allotment shares. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.