Advanced company searchLink opens in new window

HUGH BROUGHTON ARCHITECTS LIMITED

Company number 04961388

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)
02 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9.25
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 9.25
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8.5
10 Dec 2013 CH01 Director's details changed for Adam Christopher Brodnax Knight on 1 November 2013
17 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Jul 2013 AP01 Appointment of Mr Gianluca Rendina as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 8.50
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 19/03/2013
16 Apr 2013 SH02 Sub-division of shares on 19 March 2013
25 Jan 2013 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF England on 25 January 2013
25 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from C/O C/O Chantrey Vellacott Dfk Saffron House 15 Park Street Croydon CR0 1YD England on 25 January 2013
24 Jan 2013 CH01 Director's details changed for Adam Christopher Brodnax Knight on 1 November 2012
13 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 January 2011