Advanced company searchLink opens in new window

FIVE PLUS ARCHITECTS LIMITED

Company number 07370126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2018 AP01 Appointment of Mr Anthony Philip Skipper as a director on 29 October 2018
22 Oct 2018 TM01 Termination of appointment of Jon David Matthews as a director on 17 October 2018
22 Oct 2018 PSC07 Cessation of Jon David Matthews as a person with significant control on 17 October 2018
20 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
26 Jun 2018 AD01 Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR to Fourth Floor the Hive 47 Lever Street Manchester M1 1FN on 26 June 2018
21 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
02 Nov 2016 SH06 Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 93.00
29 Oct 2016 SH02 Sub-division of shares on 28 September 2016
24 Oct 2016 SH03 Purchase of own shares.
18 Oct 2016 SH08 Change of share class name or designation
29 Sep 2016 TM01 Termination of appointment of Carly Grice as a director on 8 September 2016
23 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Dec 2015 CH01 Director's details changed for Mr David King-Smith on 23 September 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
24 Jun 2015 CH01 Director's details changed for Mr Adam Thornton on 23 June 2015
22 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Feb 2014 CC04 Statement of company's objects
24 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap ceased to apply to the company/ division 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2014 SH08 Change of share class name or designation