- Company Overview for HAP CHARTERED ARCHITECTS LIMITED (04879447)
- Filing history for HAP CHARTERED ARCHITECTS LIMITED (04879447)
- People for HAP CHARTERED ARCHITECTS LIMITED (04879447)
- Charges for HAP CHARTERED ARCHITECTS LIMITED (04879447)
- More for HAP CHARTERED ARCHITECTS LIMITED (04879447)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
14 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2020
|
|
25 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2019
|
|
24 May 2021 | SH03 |
Purchase of own shares.
|
|
28 Apr 2021 | SH03 |
Purchase of own shares.
|
|
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Apr 2020 | PSC04 | Change of details for Mr Alan Roger John Hooper as a person with significant control on 20 December 2019 | |
27 Apr 2020 | PSC07 | Cessation of Christopher James Harvey as a person with significant control on 20 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
19 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2018
|
|
19 Mar 2019 | SH03 | Purchase of own shares. | |
12 Sep 2018 | AD01 | Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ to The Old Registry 20 Amersham Hill High Wycombe HP13 6NZ on 12 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Alan Roger John Hooper on 10 September 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Marion Kathryn Harvey as a director on 21 December 2017 |