Colony Architects Ltd
Private Limited Company
Colony Architects Ltd
The Wine Store
Brewery Court
Theale
Berkshire
RG7 5AJ
Company Name | Colony Architects Ltd |
---|
Company Status | Active |
---|
Company Number | 08770276 |
---|
Incorporation Date | 11 November 2013 (10 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Edward Gregory Mather and Stuart Andrew McNeil Hall |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Architectural Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 March |
---|
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
---|
Registered Address | The Wine Store Brewery Court Theale Berkshire RG7 5AJ |
Shared Address | This company shares its address with 5 other companies |
Constituency | Reading West |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Reading |
---|
Parish | Theale |
---|
Accounts Year End | 31 March |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71111) | Architectural activities |
---|
21 January 2021 | Confirmation statement made on 21 January 2021 with updates | 5 pages |
---|
16 December 2020 | Micro company accounts made up to 31 March 2020 | 6 pages |
---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates | 3 pages |
---|
20 October 2020 | Director's details changed for Mr Stuart Andrew Mcneil Hall on 20 October 2020 | 2 pages |
---|
20 October 2020 | Director's details changed for Mr Edward Gregory Mather on 20 October 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—