Advanced company searchLink opens in new window

ARCHCOURT LIMITED

Company number 02591004

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)
21 Nov 1996 288c Director's particulars changed
09 May 1996 287 Registered office changed on 09/05/96 from: 276-278 london road highfields sheffield S2 4NA
18 Mar 1996 363s Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(288) ‐ Secretary's particulars changed
04 Feb 1996 AA Accounts for a small company made up to 31 March 1995
02 Dec 1995 395 Particulars of mortgage/charge
11 Oct 1995 MEM/ARTS Memorandum and Articles of Association
04 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Mar 1995 363s Return made up to 13/03/95; no change of members
03 Feb 1995 AA Accounts for a small company made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Mar 1994 363s Return made up to 13/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Oct 1993 AA Accounts made up to 31 March 1993
24 Mar 1993 363s Return made up to 13/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/03/93; full list of members
18 Jan 1993 AA Accounts made up to 31 March 1992
18 Jan 1993 288 New secretary appointed
18 Jan 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Dec 1992 288 New secretary appointed
04 Dec 1992 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
30 Jul 1992 287 Registered office changed on 30/07/92 from: chassmans house 2, archer road millhouses sheffield. S8 0JR.
15 Apr 1992 288 Director resigned
15 Apr 1992 363b Return made up to 13/03/92; full list of members
02 Dec 1991 288 Director resigned
08 Nov 1991 287 Registered office changed on 08/11/91 from: 24, st. Catherines road grantham lincolnshire NG31 6TT.
12 Sep 1991 88(2)R Ad 01/03/91-09/09/91 £ si 100@1=100 £ ic 2/102
12 Sep 1991 288 Secretary resigned