- 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) |
---|---|---|---|
29 Mar 2018 | TM01 | Termination of appointment of Christopher James Harvey as a director on 21 December 2017 | |
29 Mar 2018 | TM02 | Termination of appointment of Christopher James Harvey as a secretary on 21 December 2017 | |
20 Feb 2018 | SH08 | Change of share class name or designation | |
20 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2017
|
|
20 Feb 2018 | SH03 | Purchase of own shares. | |
24 Jan 2018 | SH08 | Change of share class name or designation | |
11 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | MR01 | Registration of charge 048794470001, created on 19 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
04 Aug 2017 | CH01 | Director's details changed for Mr Christopher James Harvey on 2 February 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mrs Marion Kathryn Harvey on 2 February 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Christopher James Harvey as a person with significant control on 2 February 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
08 Sep 2014 | AD01 | Registered office address changed from Sterling House, 5 Buckingham Place, Bellfield Road High Wycombe Bucks HP13 5HQ to 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ on 8 September 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 Feb 2013 | SH08 | Change of share class name or designation |