HLN ARCHITECTS (MIDLANDS) LIMITED



Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FROWEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/04/1930 April 2019 30/04/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 3RD FLOOR 14 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 31/01/2017

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'BRIEN / 31/01/2017

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030246250004

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

17/03/1517 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1517 March 2015 CHANGE OF NAME 16/03/2015

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 21-22 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASH / 29/02/2012

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 28/02/2011

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1012 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASH / 21/02/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FROWEN / 21/02/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'BRIEN / 21/02/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MICHAEL O'BRIEN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL FROWEN

View Document

23/03/0923 March 2009 SECRETARY RESIGNED PAUL FROWEN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MICHAEL JOSEPH O'BRIEN

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MACOMISH

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED NEIL MACOMISH

View Document

18/07/0818 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: WESTGATE COURT, WESTGATE STREET, CARDIFF, CF10 1XX

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: STGATE COURT, WESTGATE STREET, CARDIFF, CF10 1XX

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document



07/06/057 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 COMPANY NAME CHANGED PLACE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 08/10/03

View Document

08/10/038 October 2003 COMPANY NAME CHANGED PLACE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 08/10/03; RESOLUTION PASSED ON 06/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/07/03; RESOLUTION PASSED ON 23/07/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 £ IC 61000/36000 22/08/02 £ SR 25000@1=25000

View Document

30/09/0230 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 29/07/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/12/0120 December 2001 £ IC 71000/61000 27/11/01 £ SR 10000@1=10000

View Document

20/12/0120 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/05/9720 May 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

20/03/9520 March 1995 £ NC 100/100000 13/03

View Document

20/03/9520 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 13/03/95

View Document

14/03/9514 March 1995 COMPANY NAME CHANGED SAXONPEAK LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company