MH ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Director's details changed for Harold James Groucott on 2024-12-12

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Paul Michael Harrison as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRIMSON ARCHITECTS LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MRS SHARON RUTH THOMPSON

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NATHANAEL JOHN KING-SMITH

View Document

03/07/153 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/153 July 2015 ADOPT ARTICLES 25/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED MILLER HUGHES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BICENTENNIAL BUILDING, SOUTHERN GATE, CHICHESTER WEST SUSSEX PO19 8SQ

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: OLD POST OFFICE MEWS SOUTH PALLANT CHICHESTER W SUSSEX PO19 1XP

View Document

10/01/0810 January 2008 AUDITOR'S RESIGNATION

View Document

10/01/0810 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0810 January 2008 ACQUIRE ISSUED CAPITAL 04/01/08

View Document

26/11/0726 November 2007 £ SR [email protected] 05/04/07

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/06/07; CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NC INC ALREADY ADJUSTED 06/08/01

View Document

20/05/0220 May 2002 AMEND 123-NC INC TO £12000 SHARE

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 £ NC 100/12000 06/08/01

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 06/08/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

08/01/018 January 2001 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 £ IC 79/62 15/01/99 £ SR [email protected]=17

View Document

25/01/9925 January 1999 AGREEMENT 15/01/99

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 £ IC 100/58 31/12/92 £ SR 42@1=42

View Document

20/01/9320 January 1993 POS 42 SHRS 31/12/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: SOUTH PALLANT HOUSE 8 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1TH

View Document

16/07/9216 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 S-DIV

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8625 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/08/8612 August 1986 GAZETTABLE DOCUMENT

View Document

01/08/861 August 1986 COMPANY NAME CHANGED EAGERTOKEN LIMITED CERTIFICATE ISSUED ON 01/08/86

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/03/863 March 1986 CERTIFICATE OF INCORPORATION

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