HB ARCHITECTS - History of Changes


DateDescription
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