ARCHFIELD COURT MANAGEMENT LIMITED
Company number 01970526
- Company Overview for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- Filing history for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- People for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- Registers for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- More for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from 16 Barton Road Comberton Cambridge CB23 7BP England to Trymwood Cottage Trym Road Westbury on Trym Bristol BS9 3ET on 7 January 2022 | |
22 Nov 2021 | AD01 | Registered office address changed from Flat 3 5 All Saints Road Bristol BS8 2JG England to 16 Barton Road Comberton Cambridge CB23 7BP on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Prof Maria Erecinska Silver on 21 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Ms Henrietta Lightwood as a director on 18 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Gary Lightwood as a director on 18 November 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Nigel James Ireland as a director on 21 October 2021 | |
01 Sep 2021 | AP01 | Appointment of Ms Robyn Evans as a director on 20 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Louise Olivia Caola as a director on 20 August 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
05 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
25 May 2020 | AP01 | Appointment of Ms Gabrielle Telford as a director on 31 March 2020 | |
16 May 2020 | TM01 | Termination of appointment of Sam Hunt as a director on 30 March 2020 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from 7 Archfield Court Archfield Road Bristol BS6 6BX England to Flat 3 5 All Saints Road Bristol BS8 2JG on 27 September 2018 | |
27 Sep 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
26 Sep 2018 | AP01 | Appointment of Miss Louise Olivia Caola as a director on 24 September 2018 |