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)
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
  • GBP 268
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
  • RES13 ‐ Shares rights 20/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,200
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