HALE ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-01-31 |
24/02/2524 February 2025 | Termination of appointment of Samantha Lesley Cullum as a director on 2025-02-20 |
24/02/2524 February 2025 | Director's details changed for Paul Watson Hartley on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Roland William Lee on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Mr Jeremy Simon Hadfield on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Mr John Bryan Schegar on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Ms Filipa De Azevedo Silva Marques Neto on 2025-02-20 |
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 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Change of share class name or designation |
30/08/2330 August 2023 | Particulars of variation of rights attached to shares |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/11/224 November 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
03/11/223 November 2022 | Cessation of Roland William Lee as a person with significant control on 2022-10-28 |
03/11/223 November 2022 | Cessation of Paul Watson Hartley as a person with significant control on 2022-10-28 |
01/11/221 November 2022 | Notification of Hale Architecture (Trustees) Limited as a person with significant control on 2022-10-28 |
24/10/2224 October 2022 | Termination of appointment of Deborah Jane Ball as a director on 2022-10-24 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
13/03/1913 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WILLIAM LEE / 09/11/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON HARTLEY / 09/11/2018 |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN CB10 1AF ENGLAND |
18/04/1818 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
04/05/174 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
09/08/169 August 2016 | 31/01/16 TOTAL EXEMPTION FULL |
21/01/1621 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
06/06/156 June 2015 | 31/01/15 TOTAL EXEMPTION FULL |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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