HILL READING ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2025-06-09 |
09/06/259 June 2025 New | Director's details changed for Mr Oliver Benjamin Hill on 2025-06-09 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-02-29 |
26/04/2426 April 2024 | Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2024-04-07 |
26/04/2426 April 2024 | Cessation of Stephen Anthony Reading as a person with significant control on 2023-04-07 |
26/04/2426 April 2024 | Cessation of Nina Margaret Reading as a person with significant control on 2023-04-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Statement of capital following an allotment of shares on 2023-02-28 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-02-28 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-10 with updates |
21/12/2321 December 2023 | Director's details changed for Mr Oliver Benjamin Hill on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Mr Stephen Anthony Reading on 2023-12-21 |
21/12/2321 December 2023 | Secretary's details changed for Mrs Nina Margaret Reading on 2023-12-21 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-10 with updates |
23/01/2323 January 2023 | Director's details changed for Mr Oliver Benjamin Hill on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2023-01-23 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-10 with updates |
24/12/2124 December 2021 | Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2021-12-21 |
23/12/2123 December 2021 | Notification of Nina Margaret Reading as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Notification of Oliver Benjamin Hill as a person with significant control on 2021-12-21 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/09/1924 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR OLIVER BENJAMIN HILL |
05/07/185 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY READING / 10/12/2017 |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY READING / 10/12/2017 |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/12/1510 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/12/1423 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 66 HIGH STREET GLASTONBURY SOMERSET BA6 9DZ |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/01/142 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/01/1316 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | PREVEXT FROM 31/12/2011 TO 29/02/2012 |
09/03/129 March 2012 | APPOINTMENT TERMINATED, SECRETARY IAN COLLIER |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN COLLIER |
12/01/1212 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READING / 10/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COLLIER / 10/12/2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HILL READING ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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