Chbc Architecture Ltd was founded on 07 October 1998 with its registered office in Chelmsford in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Allen, Cheryl Ann, Crawley, James Grant, Crawley, David James, Bazley, Gordon Donald, Collett, Dawn, Wood, Alan for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWLEY, James Grant | 01 January 2008 | - | 1 |
BAZLEY, Gordon Donald | 01 January 2008 | 31 March 2014 | 1 |
COLLETT, Dawn | 01 January 2000 | 09 January 2014 | 1 |
WOOD, Alan | 01 January 2000 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Cheryl Ann | 08 March 2017 | - | 1 |
CRAWLEY, David James | 07 October 1998 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 11 October 2017 | |
AD01 - Change of registered office address | 25 May 2017 | |
TM02 - Termination of appointment of secretary | 07 April 2017 | |
AP03 - Appointment of secretary | 16 March 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 24 August 2016 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
AA - Annual Accounts | 19 November 2015 | |
CERTNM - Change of name certificate | 05 November 2015 | |
CONNOT - N/A | 05 November 2015 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 21 October 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
TM01 - Termination of appointment of director | 23 February 2014 | |
AR01 - Annual Return | 27 November 2013 | |
CH01 - Change of particulars for director | 27 November 2013 | |
AA - Annual Accounts | 18 November 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 09 November 2012 | |
SH01 - Return of Allotment of shares | 04 April 2012 | |
RESOLUTIONS - N/A | 19 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2012 | |
SH01 - Return of Allotment of shares | 19 January 2012 | |
CC04 - Statement of companies objects | 19 January 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 28 July 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 19 August 2009 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
225 - Change of Accounting Reference Date | 01 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
AA - Annual Accounts | 17 May 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
363s - Annual Return | 12 October 2001 | |
AA - Annual Accounts | 16 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
363s - Annual Return | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
AA - Annual Accounts | 23 June 2000 | |
MEM/ARTS - N/A | 25 February 2000 | |
CERTNM - Change of name certificate | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
363s - Annual Return | 15 November 1999 | |
225 - Change of Accounting Reference Date | 06 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
NEWINC - New incorporation documents | 07 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 November 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 30 December 1999 | Fully Satisfied |
N/A |