HALE BROWN ARCHITECTS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

23/09/2423 September 2024 Sub-division of shares on 2024-08-13

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2020-09-30

View Document

23/04/2423 April 2024 Appointment of Ms Emma Barbara Hammond Mann as a secretary on 2024-04-16

View Document

16/04/2416 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HALE / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 2.01 CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BROWN / 28/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 3, PHOENIX WHARF EEL PIE ISLAND TWICKENHAM TW1 3DY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 37 ST MARY'S AVENUE TEDDINGTON MIDDLESEX TW11 0HZ

View Document

23/12/1323 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR. MATTHEW HALE

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/02/137 February 2013 COMPANY NAME CHANGED SIMON BROWN ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

01/02/131 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/131 February 2013 CHANGE OF NAME 25/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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