CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.

Register to unlock more data on OkredoRegister

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03731573

Incorporation date

12/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Watermoor Point, Watermoor Road, Cirencester GL7 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-06-30
dot icon25/07/2024
Registered office address changed from 22 Buncombe Way Cirencester GL7 1GZ England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 2024-07-25
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/01/2023
Director's details changed for Mr Justin Christopher Dowling on 2023-01-01
dot icon13/01/2023
Director's details changed for Mr Neil Colin Roberts on 2023-01-01
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Director's details changed for Mr Justin Christopher Dowling on 2021-04-06
dot icon09/04/2021
Director's details changed for Mr Neil Colin Roberts on 2021-04-06
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon09/04/2021
Appointment of Mr Neil Colin Roberts as a director on 2021-04-06
dot icon09/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2020-06-01
dot icon08/03/2021
Director's details changed for Mr Justin Christopher Dowling on 2021-03-01
dot icon08/03/2021
Change of details for Mr Justin Christopher Dowling as a person with significant control on 2021-03-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/03/2020
Resolutions
dot icon06/03/2020
Resolutions
dot icon01/07/2019
Termination of appointment of Michael Ian Dowling as a director on 2019-07-01
dot icon01/07/2019
Cessation of Michael Ian Dowling as a person with significant control on 2019-07-01
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon26/07/2017
Registered office address changed from Printing Works House Silver Street Minety Malmesbury Wiltshire SN16 9QU to 22 Buncombe Way Cirencester GL7 1GZ on 2017-07-26
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/07/2016
Compulsory strike-off action has been suspended
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Justin Christopher Dowling on 2015-04-07
dot icon07/04/2015
Director's details changed for Mr Michael Ian Dowling on 2015-04-07
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/07/2012
Director's details changed for Justin Christopher Dowling on 2012-07-03
dot icon03/07/2012
Director's details changed for Michael Ian Dowling on 2012-07-03
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/02/2011
Appointment of Michael Ian Dowling as a director
dot icon25/11/2010
Registered office address changed from 9 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England on 2010-11-25
dot icon16/11/2010
Termination of appointment of Cheryl Dowling as a secretary
dot icon16/11/2010
Termination of appointment of Cheryl Dowling as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Justin Christopher Dowling on 2010-04-07
dot icon07/04/2010
Director's details changed for Mrs Cheryl Fay Dowling on 2010-04-07
dot icon29/03/2010
Director's details changed for Cheryl Fay Dowling on 2004-07-01
dot icon29/03/2010
Secretary's details changed for Cheryl Fay Dowling on 2004-07-01
dot icon23/03/2010
Registered office address changed from Printing Works House, Silver Street, Minety Malmesbury Wiltshire SN16 9QU on 2010-03-23
dot icon16/03/2010
Director's details changed for Cheryl Fay Dowling on 2004-07-01
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon19/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Certificate of change of name
dot icon09/05/2008
Return made up to 12/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 12/03/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Registered office changed on 11/12/06 from: 19 byre close the forty crick lade wiltshire SN6 6HH
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 12/03/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 12/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/03/2004
Return made up to 12/03/04; full list of members
dot icon25/11/2003
Ad 07/11/03--------- £ si 90@1=90 £ ic 2/92
dot icon25/11/2003
Secretary resigned;director resigned
dot icon25/11/2003
New secretary appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: apartment 3 wallace apartments sherborne street cheltenham gloucestershire GL52 2JZ
dot icon19/03/2003
Return made up to 12/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 12/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Registered office changed on 24/11/00 from: the old school house st michael's studios st michaels tenbury wells worcestershire WR15 8PH
dot icon13/04/2000
Return made up to 12/03/00; full list of members
dot icon07/04/1999
New director appointed
dot icon17/03/1999
Secretary resigned
dot icon12/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon-25.87 % *

* during past year

Cash in Bank

£9,584.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
928.00
-
0.00
10.86K
-
2022
3
551.00
-
0.00
12.93K
-
2023
5
1.04K
-
0.00
9.58K
-
2023
5
1.04K
-
0.00
9.58K
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

1.04K £Ascended88.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.58K £Descended-25.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Zamira
Director
16/03/1999 - 07/11/2003
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/03/1999 - 12/03/1999
3976
Dowling, Michael Ian
Director
01/12/2010 - 01/07/2019
5
Dowling, Cheryl Fay
Director
01/07/2004 - 16/11/2010
2
Mr Justin Christopher Dowling
Director
12/03/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. is an(a) Active company incorporated on 12/03/1999 with the registered office located at Watermoor Point, Watermoor Road, Cirencester GL7 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.?

toggle

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. is currently Active. It was registered on 12/03/1999 .

Where is CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. located?

toggle

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. is registered at Watermoor Point, Watermoor Road, Cirencester GL7 1LF.

What does CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. do?

toggle

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. have?

toggle

CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD. had 5 employees in 2023.

What is the latest filing for CHRISTOPHER STANLEY ARCHITECTURE & PLANNING LTD.?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.