Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-16 |
insert address Essex Barn 24, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN |
2023-01-16 |
insert address Suite 4, Newmarket House, Fordham Road
Snailwell, Newmarket, Suffolk, CB8 7NB |
2023-01-16 |
insert alias CHBC Architecture LTD |
2023-01-16 |
insert index_pages_linkeddomain chbc-architecture.co.uk |
2023-01-16 |
insert phone +44 (0) 1277 355 007 |
2023-01-16 |
insert phone +44 (0) 1638 663 838 |
2023-01-16 |
update primary_contact null => Essex Barn 24, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN |
2022-11-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID JAMES CRAWLEY / 07/10/2022 |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 07/10/2022 |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 15/09/2022 |
2022-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 01/08/2022 |
2022-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 01/08/2022 |
2022-06-26 |
delete address Essex Barn 24, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN |
2022-06-26 |
delete address Suite 4, Newmarket House, Fordham Road
Snailwell, Newmarket, Suffolk, CB8 7NB |
2022-06-26 |
delete alias CHBC Architecture LTD |
2022-06-26 |
delete index_pages_linkeddomain chbc-architecture.co.uk |
2022-06-26 |
delete phone +44 (0) 1277 355 007 |
2022-06-26 |
delete phone +44 (0) 1638 663 838 |
2022-06-26 |
update primary_contact Essex Barn 24, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN => null |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete company_previous_name CHBC LIMITED |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-16 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2017-06-07 |
delete address 32 HIGH STREET INGATESTONE ESSEX CM4 9EE |
2017-06-07 |
insert address BARN 24, LITTLE BOYTON HALL FARM BOYTON HALL LANE, BOYTON CROSS ROXWELL CHELMSFORD ESSEX ENGLAND CM1 4LN |
2017-06-07 |
update registered_address |
2017-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM
32 HIGH STREET
INGATESTONE
ESSEX
CM4 9EE |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CRAWLEY |
2017-03-16 |
update statutory_documents SECRETARY APPOINTED MRS CHERYL ANN ALLEN |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
insert company_previous_name CHBC ARCHITECTS LIMITED |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update name CHBC ARCHITECTS LIMITED => CHBC ARCHITECTURE LIMITED |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH |
2015-11-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-07 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-11-05 |
update statutory_documents COMPANY NAME CHANGED CHBC ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 05/11/15 |
2015-11-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-10-21 |
update statutory_documents 07/10/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents 07/10/14 FULL LIST |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BAZLEY |
2014-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN COLLETT |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-12-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-11-27 |
update statutory_documents 07/10/13 FULL LIST |
2013-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HEFFRON / 07/10/2013 |
2013-11-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-09 |
update statutory_documents 07/10/12 FULL LIST |
2012-04-04 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 176 |
2012-01-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-01-19 |
update statutory_documents ADOPT ARTICLES 16/11/2011 |
2012-01-19 |
update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 176 |
2011-10-13 |
update statutory_documents 07/10/11 FULL LIST |
2011-08-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-26 |
update statutory_documents 07/10/10 FULL LIST |
2010-07-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CRAWLEY / 01/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HEFFRON / 01/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD BAZLEY / 01/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 01/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SMITH / 01/03/2010 |
2009-11-16 |
update statutory_documents 07/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CRAWLEY / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HEFFRON / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD BAZLEY / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT CRAWLEY / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SMITH / 16/11/2009 |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CRAWLEY / 16/11/2009 |
2009-08-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCKECHAN / 31/03/2007 |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN WOOD |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID CHARLES |
2008-03-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 |
2008-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-30 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-02-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-16 |
update statutory_documents COMPANY NAME CHANGED
CHBC LIMITED
CERTIFICATE ISSUED ON 16/02/00 |
2000-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
1998-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1998-10-12 |
update statutory_documents SECRETARY RESIGNED |
1998-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |