About

Registered Number: 06364232
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

 

Established in 2007, Hssp Architects Ltd has its registered office in Melton Mowbray in Leicestershire, it's status is listed as "Active". We don't know the number of employees at Hssp Architects Ltd. The companies directors are listed as Botterill, James Christopher, Botterill, Kirsty, Cooper, Joanne Mary, Cooper, Nicholas John, Cooper, Richard James, Cooper, Sarah Leah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERILL, James Christopher 07 September 2007 - 1
BOTTERILL, Kirsty 03 September 2019 - 1
COOPER, Joanne Mary 03 September 2019 - 1
COOPER, Nicholas John 07 September 2007 - 1
COOPER, Richard James 07 September 2007 - 1
COOPER, Sarah Leah 03 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 01 June 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
RESOLUTIONS - N/A 08 October 2019
MA - Memorandum and Articles 08 October 2019
SH08 - Notice of name or other designation of class of shares 07 October 2019
CS01 - N/A 04 October 2019
PSC08 - N/A 04 October 2019
PSC07 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 12 April 2018
CH03 - Change of particulars for secretary 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 29 January 2013
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
CC04 - Statement of companies objects 10 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 February 2011
RESOLUTIONS - N/A 21 December 2010
SH01 - Return of Allotment of shares 21 December 2010
SH01 - Return of Allotment of shares 21 December 2010
SH01 - Return of Allotment of shares 21 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
353 - Register of members 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.