This company is commonly known as R H Partnership Architects Limited. The company was founded 37 years ago and was given the registration number 02071013. The firm's registered office is in . You can find them at 94 Chesterton Road, Cambridge, , . This company's SIC code is 71111 - Architectural activities.
Name | : | R H PARTNERSHIP ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 02071013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Chesterton Road, Cambridge, CB4 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Chesterton Road, Cambridge, CB4 1ER | Secretary | 19 September 2013 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 September 2006 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 21 June 2021 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 21 June 2021 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 September 2005 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 May 2000 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 July 2016 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 May 2005 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 September 2005 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 21 June 2021 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Secretary | - | Active |
South Dales Barn, Comberton Road Barton, Cambridge, CB3 7BA | Director | - | Active |
The Meeting House, 6 Mill Lane, Burwell, Cambridge, CB2 4LS | Director | - | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | - | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 May 1996 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 October 2008 | Active |
65 Queens Park Rise, Brighton, BN2 9ZF | Director | - | Active |
24 De Freville Avenue, Cambridge, CB4 1HS | Director | - | Active |
74 Mill Lane, Impington, Cambridge, CB4 4HS | Director | - | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 May 2000 | Active |
94 Chesterton Road, Cambridge, CB4 1ER | Director | 01 May 2000 | Active |
R H Partnership Eot Limited | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 94, Chesterton Road, Cambridge, England, CB4 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Capital | Capital cancellation shares. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.