-
POZZONI ARCHITECTURE LIMITED - Woodville House, 2 Woodville Road, Altrincham, Cheshire, United Kingdom
Company Information
- Company registration number
- 09412906
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodville House
- 2 Woodville Road
- Altrincham
- Cheshire
- WA14 2FH
- England Woodville House, 2 Woodville Road, Altrincham, Cheshire, WA14 2FH, England UK
Management
- Managing Directors
- BRANSBY, Martin
- MULLEY, Catherine
- SAUNDERS, Nigel Jonathan
- SMITH, Andrew Martin
- UTTON, Damian Noel
- WHITING, Timothy Benjamin
- WOOD, Jamie
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-29
- Age Of Company 2015-01-29 9 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- Mr Nigel Jonathan Saunders
- Mr Timothy James Benjamin Whiting
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALTCOM 509 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-02-12
- Last Date: 2021-01-29
-
POZZONI ARCHITECTURE LIMITED Company Description
- POZZONI ARCHITECTURE LIMITED is a ltd registered in United Kingdom with the Company reg no 09412906. Its current trading status is "live". It was registered 2015-01-29. It was previously called ALTCOM 509 LIMITED. It has declared SIC or NACE codes as "71111". It has 7 directors It can be contacted at Woodville House .
Get POZZONI ARCHITECTURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pozzoni Architecture Limited - Woodville House, 2 Woodville Road, Altrincham, Cheshire, United Kingdom
- 2015-01-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POZZONI ARCHITECTURE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-02-10) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2021-01-26) - PSC09
-
notification-of-a-person-with-significant-control (2021-01-26) - PSC01
-
capital-allotment-shares (2021-01-29) - SH01
-
resolution (2021-01-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-01-29) - SH08
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-02-19) - SH08
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
termination-director-company-with-name-termination-date (2018-02-26) - TM01
-
appoint-person-director-company-with-name-date (2018-04-17) - AP01
-
change-person-director-company-with-change-date (2018-04-24) - CH01
-
capital-return-purchase-own-shares (2018-05-21) - SH03
-
capital-cancellation-shares (2018-05-21) - SH06
-
resolution (2018-05-21) - RESOLUTIONS
-
capital-allotment-shares (2018-05-30) - SH01
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
change-person-director-company-with-change-date (2018-07-31) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
capital-allotment-shares (2017-06-08) - SH01
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
capital-return-purchase-own-shares (2017-05-22) - SH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
change-person-director-company-with-change-date (2016-02-04) - CH01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-19) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01
-
appoint-person-director-company-with-name-date (2015-05-14) - AP01
-
termination-director-company-with-name-termination-date (2015-05-14) - TM01
-
appoint-person-director-company-with-name-date (2015-05-28) - AP01
-
change-account-reference-date-company-current-extended (2015-06-01) - AA01
-
capital-name-of-class-of-shares (2015-06-01) - SH08
-
capital-allotment-shares (2015-06-01) - SH01
-
capital-alter-shares-subdivision (2015-06-01) - SH02
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
resolution (2015-06-01) - RESOLUTIONS
-
incorporation-company (2015-01-29) - NEWINC