PCP ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 02770469 |
Category | Private Limited Company |
Incorporated | 03 Dec 1992 |
Age | 31 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PCP ARCHITECTS LIMITED is an active private limited company with number 02770469. It was incorporated 31 years, 7 months, 3 days ago, on 03 December 1992. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change account reference date company previous extended
Date: 21 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Hill
Termination date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-15
Officer name: Dean Hill
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-15
Officer name: Ian Pickersgill
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-15
Officer name: Terence John Crosland
Documents
Change person secretary company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-15
Officer name: Terence John Crosland
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 20 Mar 2012
Action Date: 13 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-13
Capital : 200 GBP
Documents
Resolution
Date: 15 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-27
Officer name: Nigel William Powell
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcnicholas
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: C/O Tennant Land Partners 3 Greengate Cardale Park Harrogate HG3 1GY
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: John Mcnicholas
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel powell / 01/02/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel powell / 02/12/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / terence crosland / 02/12/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john mcnicholas / 02/12/2008
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dean hill
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/08/04--------- £ si [email protected]
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Capital
Type: 122
Description: S-div 12/07/04
Documents
Resolution
Date: 26 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 06 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2000
Category: Capital
Type: 169
Description: £ sr 40@1 25/11/99
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Resolution
Date: 10 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 15/11/94 from: north park mews 12B north park road harrogate north yorkshire HG1 5PG
Documents
Accounts with accounts type full
Date: 03 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363b
Description: Return made up to 03/12/93; full list of members
Documents
Legacy
Date: 14 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 29/04/93 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Certificate change of name company
Date: 21 Jan 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed opusprime LIMITED\certificate issued on 22/01/93
Documents
Some Companies
CHALCEDONY SERVICES (UK) LIMITED
91 SUNNYHILL ROAD,LONDON,SW16 2UG
Number: | 07272595 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BALHAM NEW ROAD,,SW12 9PH
Number: | 06306248 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLS DEVELOPMENT RESI LTD,HARLOW,CM17 9QL
Number: | 11670300 |
Status: | ACTIVE |
Category: | Private Limited Company |
REALTIME ENVIRONMENT SYSTEMS LTD
3 CALVERT BUILDING 52 BOROUGH HIGH STREET,LONDON,SE1 1XN
Number: | 09077768 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY BUSINESS & MANAGEMENT LLP
95 WILTON ROAD, STE 718,LONDON,SW1V 1BZ
Number: | OC419423 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BLACKWOOD HOUSE,ABERDEEN,AB10 6XU
Number: | SC553138 |
Status: | ACTIVE |
Category: | Private Limited Company |