Advanced company searchLink opens in new window

HNW ARCHITECTS LIMITED

Company number 03589904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
27 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2024 SH08 Change of share class name or designation
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 TM01 Termination of appointment of David Stuart Steel as a director on 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 PSC07 Cessation of Michael Charles Brown as a person with significant control on 1 April 2022
01 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jun 2022 SH06 Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 986.16
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
20 May 2022 TM01 Termination of appointment of Michael Charles Brown as a director on 20 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 AP01 Appointment of Mr Lee Martin Davies as a director on 23 September 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
29 Jun 2021 PSC01 Notification of Rosanne Marie Mitchell as a person with significant control on 1 April 2021
29 Jun 2021 PSC07 Cessation of Kenneth Alexander Watson as a person with significant control on 31 March 2021
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 May 2021 MR01 Registration of charge 035899040004, created on 30 April 2021
26 Apr 2021 MR04 Satisfaction of charge 3 in full
06 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2021 AP01 Appointment of Rosanne Marie Mitchell as a director on 1 April 2021
23 Mar 2021 TM02 Termination of appointment of Kenneth Alexander Watson as a secretary on 22 March 2021
23 Mar 2021 TM01 Termination of appointment of Kenneth Alexander Watson as a director on 22 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020