RAME ARCHITECTS LIMITED
Overview
Company Name | RAME ARCHITECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05845793 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAME ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is RAME ARCHITECTS LIMITED located?
Registered Office Address | 87 Durnford Street PL1 3QW Plymouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RAME ARCHITECTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for RAME ARCHITECTS LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for RAME ARCHITECTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Registered office address changed from Residence Two Royal William Yard Plymouth Devon PL1 3RP England to 87 Durnford Street Plymouth PL1 3QW on Jul 01, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2024
| 4 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mr Kris David Robertson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ England to Residence Two Royal William Yard Plymouth Devon PL1 3RP on May 23, 2019 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Registered office address changed from 8 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ on Jul 09, 2018 | 1 pages | AD01 | ||||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||||||||||||||
Notification of Nicola Katherine Nicholson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||||||||||
Who are the officers of RAME ARCHITECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLSON, Stephen William | Director | Millpool Head Millbrook PL10 1AW Torpoint Iroko Cornwall United Kingdom | England | British | Architect | 133203870001 | ||||
ROBERTSON, Kris David | Director | Durnford Street PL1 3QW Plymouth 87 England | Scotland | British | Architect | 310764130001 | ||||
NICHOLSON, Barry Frank | Secretary | 5 Oak Avenue St Mellion PL12 6UF Saltash Cornwall | British | 108508280001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of RAME ARCHITECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Katherine Nicholson | Apr 06, 2016 | Millpool Head Millbrook PL10 1AW Torpoint Iroko Cornwall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stephen William Nicholson | Apr 06, 2016 | Millpool Head Millbrook PL10 1AW Torpoint Iroko Cornwall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0