HALE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Termination of appointment of Samantha Lesley Cullum as a director on 2025-02-20

View Document

24/02/2524 February 2025 Director's details changed for Paul Watson Hartley on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Roland William Lee on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Jeremy Simon Hadfield on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr John Bryan Schegar on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Ms Filipa De Azevedo Silva Marques Neto on 2025-02-20

View Document

24/02/2524 February 2025 Registered office address changed from 5 Overledges Road Saffron Walden CB11 3NB England to 75 School Road Runcton Holme King's Lynn PE33 0AN on 2025-02-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 5 Overledges Road Saffron Walden CB11 3NB on 2023-05-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

03/11/223 November 2022 Cessation of Roland William Lee as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Cessation of Paul Watson Hartley as a person with significant control on 2022-10-28

View Document

01/11/221 November 2022 Notification of Hale Architecture (Trustees) Limited as a person with significant control on 2022-10-28

View Document

24/10/2224 October 2022 Termination of appointment of Deborah Jane Ball as a director on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/03/1913 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM LEE / 09/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON HARTLEY / 09/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN CB10 1AF ENGLAND

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/08/169 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SR2 REC LIMITED


  • 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