This company is commonly known as The Architecture & Planning Group Limited. The company was founded 32 years ago and was given the registration number 02679161. The firm's registered office is in BRISTOL. You can find them at 5 York Court, Wilder Street, , Bristol, . This company's SIC code is 71111 - Architectural activities.
Name | : | THE ARCHITECTURE & PLANNING GROUP LIMITED |
---|---|---|
Company Number | : | 02679161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 York Court, Wilder Street, Bristol, BS2 8QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, York Court, Wilder Street, Bristol, BS2 8QH | Secretary | 13 July 2021 | Active |
Studio 5 York Court, Wilder Street, Bristol, England, BS2 8QH | Director | 01 June 2018 | Active |
5, York Court, Wilder Street, Bristol, BS2 8QH | Director | 31 May 2021 | Active |
103 Effingham Road, St Andrews, Bristol, BS6 5AY | Secretary | 30 January 1992 | Active |
14 King Street, Bristol, BS1 4EF | Secretary | 27 January 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 1992 | Active |
103 Effingham Road, St Andrews, Bristol, BS6 5AY | Director | 30 January 1992 | Active |
The Oak House, Lower Godney, Wells, BA5 1RZ | Director | 28 January 1992 | Active |
11 Bucklands Lane, Nailsea, BS48 4PJ | Director | 30 January 1992 | Active |
Laburnam Cottage 23 Kewstoke Road, Kewstoke, Weston Super Mare, BS22 9YD | Director | 30 January 1992 | Active |
Ty Melin Mill Row, Boughrood, Brecon, LD3 0YD | Director | 09 June 1993 | Active |
14 King Street, Bristol, BS1 4EF | Director | 27 January 1992 | Active |
14 King Street, Bristol, BS1 4EF | Director | 27 January 1992 | Active |
33 Salisbury Road, Redland, Bristol, BS6 7AR | Director | 30 January 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Incorporation | Memorandum articles. | Download |
2023-07-12 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Change of constitution | Statement of companys objects. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Capital | Capital cancellation shares. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.