HPA ARCHITECTURE LTD - CRAIGAVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Address. New address: Suite 4, the Exchange Goban Street Portadown Craigavon BT63 5AG. Change date: 2023-11-08. Old address: Unit 4 Seagoe Industrial Estate Portadown BT63 5QD. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2022-10-27 View Report
Persons with significant control. Notification date: 2016-09-03. Psc name: Kieran Graham Porter. 2022-04-14 View Report
Persons with significant control. Psc name: Francis Rea Campbell. Notification date: 2022-03-29. 2022-04-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-03-22 View Report
Accounts. Accounts type total exemption full. 2022-01-10 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type micro entity. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Officers. Change date: 2014-10-27. Officer name: Mr Kieran Porter. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Rae Francis Campbell. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Officers. Officer name: Joan Duncan Porter. Termination date: 2012-04-30. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Officer name: Warwick Mccullough. Change date: 2009-10-23. 2010-04-13 View Report
Officers. Officer name: Rae Francis Campbell. Change date: 2009-10-23. 2010-04-13 View Report
Officers. Officer name: James William Harold Porter. Change date: 2009-10-23. 2010-04-13 View Report
Officers. Change date: 2009-10-23. Officer name: Kieran Porter. 2010-04-13 View Report
Officers. Officer name: Dawn Amelia Ella Stevenson. Change date: 2009-10-23. 2010-04-13 View Report
Officers. Officer name: Joan Duncan Porter. Change date: 2009-10-23. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Officers. Description: Change of dirs/sec. 2009-04-30 View Report
Accounts. Legacy. 2009-02-02 View Report
Annual return. Legacy. 2008-10-22 View Report
Annual return. Legacy. 2007-10-31 View Report
Accounts. Legacy. 2007-10-18 View Report
Officers. Description: Change of dirs/sec. 2007-07-10 View Report
Change of name. Description: Resolution to change name. 2007-03-08 View Report