HP ARCHITECTS LIMITED

Suite 26 Chessington Business Centre Suite 26 Chessington Business Centre, Chessington, KT9 1SD, Surrey, England
StatusACTIVE
Company No.08686051
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

HP ARCHITECTS LIMITED is an active private limited company with number 08686051. It was incorporated 10 years, 8 months, 20 days ago, on 11 September 2013. The company address is Suite 26 Chessington Business Centre Suite 26 Chessington Business Centre, Chessington, KT9 1SD, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

Old address: Room 405, Highland House, 165 the Broadway London SW19 1NE England

New address: Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Old address: Ibex House 162-164 Arthur Road London SW19 8AQ England

New address: Room 405, Highland House, 165 the Broadway London SW19 1NE

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Jonathan Paul Presland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Guy Haseltine

Change date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan Paul Presland

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nicholas Guy Haseltine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ

Change date: 2016-09-14

New address: Ibex House 162-164 Arthur Road London SW19 8AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDIKO TRADING LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:07382894
Status:ACTIVE
Category:Private Limited Company

D & S SERVICES (UK) LTD.

SENTINEL HOUSE,FLEET,GU51 2UZ

Number:09220045
Status:ACTIVE
Category:Private Limited Company

DEMETER HOUSING LIMITED

CHERRY LODGE, WEST HADDON RD.,DAVENTRY,NN6 7UN

Number:11874980
Status:ACTIVE
Category:Private Limited Company

FORMER LMF WHS LIMITED

80 MOUNT STREET,NOTTINGHAM,NG1 6HH

Number:05550151
Status:ACTIVE
Category:Private Limited Company

MIRADA MEDICAL (EBT) LIMITED

OXFORD CENTRE FOR INNOVATION,OXFORD,OX1 1BY

Number:06760580
Status:ACTIVE
Category:Private Limited Company

MUNDI TRADER LTD

84 VICTORIA ROAD,LONDON,NW4 2RT

Number:10233304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source