Advanced company searchLink opens in new window

HAP CHARTERED ARCHITECTS LIMITED

Company number 04879447

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)
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
  • GBP 98.00
25 May 2021 SH06 Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 144
24 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 190.00
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