About

Registered Number: 03645669
Date of Incorporation: 07/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross, Roxwell, Chelmsford, Essex, CM1 4LN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2008 Fully Satisfied

N/A

Mortgage debenture 30 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.