CHBC ARCHITECTURE - History of Changes


DateDescription
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