About

Registered Number: 03645669
Date of Incorporation: 07/10/1998 (25 years and 7 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, it has a status of "Active". This organisation has 6 directors listed as Allen, Cheryl Ann, Crawley, James Grant, Crawley, David James, Bazley, Gordon Donald, Collett, Dawn, Wood, Alan at Companies House.

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.