Advanced company searchLink opens in new window

HOUGHTONBUDD ARCHITECTS LIMITED

Company number 05552623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2024 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 45 Queen Street Deal Kent CT14 6EY on 16 January 2024
28 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
14 Sep 2022 PSC01 Notification of Susanna Jane Houghton-Budd as a person with significant control on 6 April 2016
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CH01 Director's details changed for Mrs Susanna Jane Houghton-Budd on 10 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Andrew Martin Budd on 10 September 2021
19 Oct 2021 PSC04 Change of details for Mr Andrew Martin Budd as a person with significant control on 10 September 2021
22 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
22 Sep 2021 PSC04 Change of details for Mr Andrew Martin Budd as a person with significant control on 1 September 2018
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
04 Jan 2019 CS01 Confirmation statement made on 2 September 2018 with updates
04 Jan 2019 PSC07 Cessation of Susanna Jane Houghton-Budd as a person with significant control on 1 September 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued