About

Registered Number: 04879447
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Old Registry, 20 Amersham Hill, High Wycombe, HP13 6NZ,

 

Having been setup in 2003, Hap Chartered Architects Ltd are based in High Wycombe, it's status is listed as "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Alan Roger John 02 March 2011 - 1
HARVEY, Christopher James 27 August 2003 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC04 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 08 September 2019
SH06 - Notice of cancellation of shares 19 March 2019
SH03 - Return of purchase of own shares 19 March 2019
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
SH08 - Notice of name or other designation of class of shares 20 February 2018
SH06 - Notice of cancellation of shares 20 February 2018
SH03 - Return of purchase of own shares 20 February 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2018
RESOLUTIONS - N/A 10 January 2018
MR01 - N/A 26 October 2017
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 04 August 2017
CH01 - Change of particulars for director 04 August 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 October 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 21 February 2013
AA - Annual Accounts 21 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2013
SH08 - Notice of name or other designation of class of shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
CC04 - Statement of companies objects 21 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 April 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.