PROJECT 3 ARCHITECTS LTD
Status | ACTIVE |
Company No. | 08021795 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
PROJECT 3 ARCHITECTS LTD is an active private limited company with number 08021795. It was incorporated 12 years, 1 month, 25 days ago, on 05 April 2012. The company address is Westgate House Westgate House, Altrincham, WA14 2EX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Evans
Change date: 2024-04-04
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: 4 Back Grafton Street Altrincham WA14 1DY England
New address: Westgate House 44 Hale Road Altrincham WA14 2EX
Change date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Craig Peter Smith
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Robert Andrew Evans
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Andrew John Bamford
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
Old address: C/O Suite F Kings Court Railway Street Altrincham Cheshire WA14 2rd
New address: 4 Back Grafton Street Altrincham WA14 1DY
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 18 Ferndale Avenue Woodsmoor Stockport Cheshire SK2 7DW England
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Smith
Change date: 2013-04-05
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bamford
Change date: 2013-04-05
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Evans
Change date: 2013-04-05
Documents
Incorporation company
Date: 05 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 07368876 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 11450337 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING HOUSE,LONDON,W5 3HJ
Number: | 11705392 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATION ADMINISTRATION CENTRE LTD
37 KENVER AVENUE,LONDON,N12 0PG
Number: | 11965103 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 01954716 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINTERN ENGINEERING SOLUTIONS LIMITED
24 MINTERN ROAD,BIRMINGHAM,B25 8QE
Number: | 11240451 |
Status: | ACTIVE |
Category: | Private Limited Company |