ARCHITECTURE PLB LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURE PLB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385160

Incorporation date

17/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Sunley House, 46 Jewry Street, Winchester, Hampshire SO23 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon18/02/2026
Memorandum and Articles of Association
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Change of share class name or designation
dot icon18/02/2026
Particulars of variation of rights attached to shares
dot icon11/02/2026
Sub-division of shares on 2026-02-02
dot icon05/01/2026
Cessation of Paul Anthony Conway as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Paul Michael Phasey as a person with significant control on 2026-01-05
dot icon05/01/2026
Change of details for Mr Nicholas Anil Mirchandani as a person with significant control on 2026-01-05
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Change of details for Mr Nicholas Anil Mirchandani as a person with significant control on 2023-04-06
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon01/10/2025
Notification of Paul Anthony Conway as a person with significant control on 2023-04-06
dot icon01/10/2025
Notification of Paul Michael Phasey as a person with significant control on 2023-04-06
dot icon01/10/2025
Director's details changed for Mr Paul Phasey on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Paul Anthony Conway on 2025-10-01
dot icon10/06/2025
Change of details for Mr Nicholas Anil Mirchandani as a person with significant control on 2023-04-04
dot icon08/04/2025
Termination of appointment of Alison Mary Taylor as a secretary on 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon13/07/2023
Resolutions
dot icon07/07/2023
Purchase of own shares.
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-04-04
dot icon06/06/2023
Cessation of Rachel Gemma Shaw as a person with significant control on 2023-04-04
dot icon06/04/2023
Termination of appointment of Rachel Gemma Shaw as a director on 2023-04-06
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Particulars of variation of rights attached to shares
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon25/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon12/01/2021
Registered office address changed from St Thomas Street Winchester Hampshire SO23 9HD to 1st Floor, Sunley House 46 Jewry Street Winchester Hampshire SO23 8RY on 2021-01-12
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Resolutions
dot icon04/12/2020
Cancellation of shares. Statement of capital on 2020-09-28
dot icon04/12/2020
Purchase of own shares.
dot icon20/10/2020
Cessation of Rupert Paul Cook as a person with significant control on 2020-09-29
dot icon20/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon20/10/2020
Notification of Rachel Shaw as a person with significant control on 2020-03-11
dot icon20/10/2020
Notification of Rupert Cook as a person with significant control on 2020-03-11
dot icon20/10/2020
Notification of Nicholas Mirchandani as a person with significant control on 2020-03-11
dot icon20/10/2020
Withdrawal of a person with significant control statement on 2020-10-20
dot icon30/09/2020
Termination of appointment of Rupert Paul Cook as a director on 2020-09-30
dot icon14/09/2020
Appointment of Mr Paul Phasey as a director on 2020-09-01
dot icon02/07/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon23/06/2020
Purchase of own shares.
dot icon16/06/2020
Resolutions
dot icon18/03/2020
Termination of appointment of Michael Ross Skilton as a director on 2020-03-11
dot icon18/03/2020
Appointment of Mr Paul Conway as a director on 2020-03-16
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2018
Cancellation of shares. Statement of capital on 2018-07-26
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon27/09/2018
Purchase of own shares.
dot icon29/08/2018
Resolutions
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon23/03/2017
Cancellation of shares. Statement of capital on 2017-01-20
dot icon28/02/2017
Purchase of own shares.
dot icon14/02/2017
Resolutions
dot icon24/01/2017
Termination of appointment of Ian Michael Deans as a director on 2017-01-20
dot icon15/11/2016
Accounts for a small company made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2016-01-18
dot icon16/02/2016
Purchase of own shares.
dot icon01/02/2016
Resolutions
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/09/2015
Satisfaction of charge 2 in full
dot icon24/08/2015
Accounts for a small company made up to 2015-03-31
dot icon01/05/2015
Appointment of Mrs Alison Mary Taylor as a secretary on 2015-04-01
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon12/10/2012
Director's details changed for Ian Michael Deans on 2012-10-12
dot icon12/10/2012
Director's details changed for Mr Rupert Paul Cook on 2012-10-12
dot icon12/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon11/10/2012
Director's details changed for Nicholas Anil Mirchandani on 2012-10-11
dot icon11/10/2012
Director's details changed for Rachel Gemma Shaw on 2012-10-11
dot icon11/10/2012
Director's details changed for Michael Ross Skilton on 2012-10-11
dot icon02/08/2012
Accounts for a small company made up to 2012-03-31
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon16/05/2012
Cancellation of shares. Statement of capital on 2012-05-16
dot icon11/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon11/05/2012
Purchase of own shares.
dot icon03/04/2012
Termination of appointment of Andrew Lowe as a director
dot icon01/02/2012
Director's details changed for Michael Ross Skilton on 2012-01-30
dot icon18/01/2012
Cancellation of shares. Statement of capital on 2012-01-18
dot icon11/01/2012
Termination of appointment of Andrew Lowe as a secretary
dot icon09/01/2012
Purchase of own shares.
dot icon18/10/2011
Director's details changed for Mr Rupert Paul Cook on 2011-10-18
dot icon18/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon18/10/2011
Director's details changed for Ian Michael Deans on 2011-10-18
dot icon03/08/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Rachel Gemma Shaw on 2010-09-25
dot icon12/10/2010
Director's details changed for Rupert Paul Cook on 2010-09-25
dot icon12/10/2010
Director's details changed for Mr Andrew Lowe on 2010-09-25
dot icon12/10/2010
Director's details changed for Nicholas Anil Mirchandani on 2010-09-25
dot icon12/10/2010
Director's details changed for Michael Ross Skilton on 2010-09-25
dot icon12/10/2010
Director's details changed for Ian Michael Deans on 2010-09-25
dot icon12/08/2010
Accounts for a small company made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon18/09/2009
Accounts for a small company made up to 2009-03-31
dot icon20/04/2009
Ad 01/04/09\gbp si 1056@1=1056\gbp ic 27445/28501\
dot icon09/10/2008
Return made up to 25/09/08; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2008-03-31
dot icon15/04/2008
Ad 01/04/08\gbp si 3166@1=3166\gbp ic 24279/27445\
dot icon15/04/2008
Director appointed rachel gemma shaw
dot icon07/01/2008
Nc inc already adjusted 06/12/07
dot icon07/01/2008
Resolutions
dot icon17/10/2007
Return made up to 25/09/07; full list of members
dot icon11/10/2007
Accounts for a small company made up to 2007-03-31
dot icon04/07/2007
Particulars of mortgage/charge
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/12/2006
Ad 11/12/06--------- £ si 1056@1=1056 £ ic 23223/24279
dot icon01/11/2006
Return made up to 25/09/06; full list of members
dot icon10/05/2006
£ ic 30612/23223 05/04/06 £ sr 7389@1=7389
dot icon13/04/2006
Ad 08/12/05-13/12/05 £ si 1278@1=1278 £ ic 29334/30612
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon15/03/2005
Director resigned
dot icon05/01/2005
Resolutions
dot icon27/09/2004
Return made up to 25/09/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/02/2004
Ad 19/12/03--------- £ si 8000@1=8000 £ ic 21334/29334
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon02/10/2003
Return made up to 25/09/03; full list of members
dot icon23/06/2003
£ ic 34667/21334 03/04/03 £ sr 13333@1=13333
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon05/02/2003
£ sr 13333@1 24/01/02
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/01/2003
Return made up to 25/09/02; full list of members
dot icon20/11/2002
Director resigned
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon08/04/2002
Auditor's resignation
dot icon29/01/2002
Return made up to 25/09/01; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon23/05/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 25/09/00; full list of members
dot icon27/03/2000
Return made up to 25/09/99; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Return made up to 25/09/98; no change of members
dot icon25/11/1997
Return made up to 25/09/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
New secretary appointed
dot icon08/05/1997
Return made up to 25/09/96; no change of members
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon22/05/1996
Registered office changed on 22/05/96 from: 5 the square winchester hants SO23 9ES
dot icon30/04/1996
Certificate of change of name
dot icon18/04/1996
Ad 20/03/96--------- £ si 2000@1=2000 £ ic 46000/48000
dot icon06/11/1995
Director's particulars changed
dot icon29/09/1995
Return made up to 25/09/95; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Director's particulars changed
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Director resigned
dot icon24/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 25/09/94; full list of members
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon11/01/1994
Ad 01/12/93--------- £ si 6000@1=6000 £ ic 40000/46000
dot icon29/11/1993
Nc inc already adjusted 20/10/93
dot icon29/11/1993
Memorandum and Articles of Association
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon14/10/1993
New director appointed
dot icon30/09/1993
Return made up to 25/09/93; full list of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon05/10/1992
Return made up to 25/09/92; change of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Director resigned
dot icon09/10/1991
Return made up to 25/09/91; no change of members
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon30/01/1991
Particulars of mortgage/charge
dot icon01/10/1990
Return made up to 25/09/90; full list of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon05/09/1990
Director's particulars changed
dot icon16/05/1990
New director appointed
dot icon07/12/1989
Statement of affairs
dot icon07/12/1989
Ad 01/07/89--------- £ si 39998@1
dot icon05/12/1989
New director appointed
dot icon11/10/1989
New director appointed
dot icon28/07/1989
Wd 25/07/89 ad 01/07/89--------- £ si 39998@1=39998 £ ic 2/40000
dot icon31/05/1989
Registered office changed on 31/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
925.81K
-
0.00
847.95K
-
2022
33
869.50K
-
0.00
569.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose Casemore, Richard
Director
22/05/1995 - 30/04/2001
1
Jobson, Richard
Director
05/10/1993 - 13/02/1997
7
Mr Nicholas Anil Mirchandani
Director
08/10/2001 - Present
-
Cook, Rupert Paul
Director
01/11/2003 - 30/09/2020
3
Ms Rachel Gemma Shaw
Director
02/04/2008 - 06/04/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURE PLB LIMITED

ARCHITECTURE PLB LIMITED is an(a) Active company incorporated on 17/05/1989 with the registered office located at 1st Floor, Sunley House, 46 Jewry Street, Winchester, Hampshire SO23 8RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURE PLB LIMITED?

toggle

ARCHITECTURE PLB LIMITED is currently Active. It was registered on 17/05/1989 .

Where is ARCHITECTURE PLB LIMITED located?

toggle

ARCHITECTURE PLB LIMITED is registered at 1st Floor, Sunley House, 46 Jewry Street, Winchester, Hampshire SO23 8RY.

What does ARCHITECTURE PLB LIMITED do?

toggle

ARCHITECTURE PLB LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTURE PLB LIMITED?

toggle

The latest filing was on 18/02/2026: Memorandum and Articles of Association.