Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-07-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS SWAIN |
2022-09-10 |
delete person Paul Leonard |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
2022-07-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-11 |
insert person George Austin M.Arch |
2021-09-07 |
update num_mort_charges 4 => 5 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021720830005 |
2021-08-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW COLES |
2021-08-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTONY BOX |
2021-08-12 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID GETTINGS |
2021-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBA DESIGN STUDIO LIMITED |
2021-08-12 |
update statutory_documents CESSATION OF PAUL ANTHONY LEONARD AS A PSC |
2021-08-12 |
update statutory_documents CESSATION OF RICHARD BRYAN PALMER AS A PSC |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LEONARD |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-02-21 |
delete person Adam Greatrex M.Arch |
2021-02-21 |
delete person Chris Chantry B.Arch |
2021-02-21 |
delete person Lesley Kelly |
2021-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LEONARD / 09/07/2020 |
2020-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LEONARD / 09/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LEONARD / 21/05/2020 |
2020-06-14 |
insert contact_pages_linkeddomain w3w.co |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-07-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-11-05 |
delete person Rose Burgoyne |
2017-11-05 |
delete person Sue Leonard AATQB |
2017-11-05 |
insert person Alvin Amito |
2017-11-05 |
insert person Liva Suna |
2017-11-05 |
update person_title Adam Greatrex M.Arch: Architectural Assistant Part II => Architect |
2017-11-05 |
update person_title Lesley Kelly: Administration => Personal Assistant |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-07-15 |
delete alias HB Architects Ltd. |
2016-07-15 |
delete index_pages_linkeddomain zarr.com |
2016-07-15 |
delete source_ip 87.127.149.50 |
2016-07-15 |
insert source_ip 94.229.64.222 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update num_mort_outstanding 4 => 1 |
2016-07-07 |
update num_mort_satisfied 0 => 3 |
2016-06-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-11-07 |
delete address THE OLD TELEPHONE EXCHANGE ALBERT STREET RUGBY WARWICKSHIRE ENGLAND CV21 2SA |
2015-11-07 |
insert address THE OLD TELEPHONE EXCHANGE ALBERT STREET RUGBY WARWICKSHIRE CV21 2SA |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-06 |
update statutory_documents 30/09/15 FULL LIST |
2015-06-17 |
delete address 17 Warwick Street • Rugby • Warwickshire • CV21 3DH |
2015-06-17 |
delete address The Old Telephone Exchange
Albert Street
Rugby
Warwickshire
CV21 2FA |
2015-06-17 |
delete fax 01788 541328 |
2015-06-17 |
delete phone 01788 541328 |
2015-06-17 |
insert address Architects • The Old Telephone Exchange • Albert Street • Rugby • Warwickshire • CV21 2SA |
2015-06-17 |
insert contact_pages_linkeddomain google.co.uk |
2015-06-17 |
update primary_contact 17 Warwick Street • Rugby • Warwickshire • CV21 3DH => Architects • The Old Telephone Exchange • Albert Street • Rugby • Warwickshire • CV21 2SA |
2015-05-19 |
insert address The Old Telephone Exchange
Albert Street
Rugby
Warwickshire
CV21 2FA |
2015-05-07 |
delete address 17 WARWICK STREET RUGBY WARWICKSHIRE CV21 3DH |
2015-05-07 |
insert address THE OLD TELEPHONE EXCHANGE ALBERT STREET RUGBY WARWICKSHIRE ENGLAND CV21 2SA |
2015-05-07 |
update registered_address |
2015-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
17 WARWICK STREET
RUGBY
WARWICKSHIRE
CV21 3DH |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-15 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-02 |
update statutory_documents 30/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 71111 - Architectural activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents 30/09/12 FULL LIST |
2012-08-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2011-09-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD / 30/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PALMER / 30/09/2010 |
2010-10-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-10-13 |
update statutory_documents 30/09/09 FULL LIST |
2009-09-24 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG STEPHEN BEECH |
2009-07-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents COMPANY NAME CHANGED HOSSACK BROOME LIMITED
CERTIFICATE ISSUED ON 05/08/08 |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-10-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
1997-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/97 FROM:
8 ST MATTHEWS STREET
RUBGY
WARWICKSHIRE
CV21 3BY |
1996-10-14 |
update statutory_documents RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS |
1996-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS |
1995-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1994-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
1994-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
1993-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS |
1992-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-20 |
update statutory_documents RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
1990-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-25 |
update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS |
1989-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-11-18 |
update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-17 |
update statutory_documents WD 12/02/88 AD 01/11/87---------
£ SI 99998@1=99998
£ IC 2/100000 |
1988-02-17 |
update statutory_documents £ NC 50000/100000
01/11 |
1987-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1987-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |