PRC ARCHITECTURE AND PLANNING LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Christopher Paul Lane. Change date: 2023-01-04. 2024-01-04 View Report
Officers. Change date: 2024-01-01. Officer name: Mr Christopher Paul Lane. 2024-01-04 View Report
Persons with significant control. Change date: 2024-01-01. Psc name: Prc Architecture Ltd. 2024-01-03 View Report
Address. Old address: 24 Church Street West Woking Surrey GU21 6HT. New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN. Change date: 2024-01-03. 2024-01-03 View Report
Officers. Termination date: 2023-08-31. Officer name: Stephen Gerard Crawford. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type unaudited abridged. 2023-03-20 View Report
Confirmation statement. Statement with updates. 2022-08-23 View Report
Officers. Officer name: Mr Christopher Lane. Change date: 2022-07-04. 2022-07-04 View Report
Officers. Termination date: 2022-04-27. Officer name: Craig Ian Lockhart. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Capital. Capital return purchase own shares. 2022-05-12 View Report
Persons with significant control. Notification date: 2021-04-27. Psc name: Prc Architecture Ltd. 2021-12-03 View Report
Persons with significant control. Withdrawal date: 2021-12-02. 2021-12-02 View Report
Capital. Date: 2020-09-10. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type unaudited abridged. 2021-05-27 View Report
Officers. Termination date: 2021-05-07. Officer name: Michael Alexander Simpson. 2021-05-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-12-01 View Report
Officers. Officer name: Mr Michael Alexander Simpson. Appointment date: 2020-11-23. 2020-11-23 View Report
Persons with significant control. Psc name: Peter Malcolm Rutter. Cessation date: 2020-10-01. 2020-11-23 View Report
Officers. Appointment date: 2020-11-23. Officer name: Mr Christopher Lane. 2020-11-23 View Report
Officers. Officer name: Mr Mark Evans. Appointment date: 2020-11-23. 2020-11-23 View Report
Officers. Officer name: Mr Hitesh Mansukhlal Dhorajiwala. Appointment date: 2020-11-23. 2020-11-23 View Report
Officers. Officer name: Mr Jonathan Roe. Appointment date: 2020-11-23. 2020-11-23 View Report
Officers. Termination date: 2020-09-30. Officer name: Peter Malcolm Rutter. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type unaudited abridged. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type unaudited abridged. 2019-05-17 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type unaudited abridged. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2016-04-14 View Report
Capital. Capital return purchase own shares treasury capital date. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2016-02-11 View Report
Officers. Change date: 2015-12-01. Officer name: Stephen Gerard Crawford. 2015-12-01 View Report
Officers. Change date: 2015-10-28. Officer name: Stephen Gerard Crawford. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Officer name: Mr Peter Malcolm Rutter. Change date: 2015-08-20. 2015-08-24 View Report
Officers. Termination date: 2014-09-20. Officer name: Robin Hugh Harwood Myddelton. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Address. Change date: 2014-11-25. New address: 24 Church Street West Woking Surrey GU21 6HT. Old address: C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW. 2014-11-25 View Report
Officers. Officer name: Mr Craig Ian Lockhart. Appointment date: 2014-11-25. 2014-11-25 View Report
Officers. Officer name: Alan Robert Gilmore. Termination date: 2014-08-31. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report