- Company Overview for ARCHERDALE LIMITED (01697158)
- Filing history for ARCHERDALE LIMITED (01697158)
- People for ARCHERDALE LIMITED (01697158)
- Charges for ARCHERDALE LIMITED (01697158)
- More for ARCHERDALE LIMITED (01697158)
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) |
---|---|---|---|
14 Nov 2017 | PSC07 | Cessation of Paul Andrew Crosby as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC07 | Cessation of Glyn Anthony Brown as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC07 | Cessation of Timothy John Graham as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC07 | Cessation of Wayne Charles Smith as a person with significant control on 6 April 2016 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
16 Oct 2017 | AP01 | Appointment of Michael John Procter as a director on 2 October 2017 | |
15 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2017 | MR01 | Registration of charge 016971580002, created on 16 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
14 Sep 2016 | AA |
Total exemption full accounts made up to 31 March 2016
|
|
25 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Patsy Brown as a director | |
18 Apr 2012 | TM02 | Termination of appointment of Paul Crosby as a secretary | |
18 Apr 2012 | AP03 | Appointment of Mrs Catherine Jayne Smith as a secretary | |
10 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|