Advanced company searchLink opens in new window

ARTICHOKE (KITCHEN & CABINET MAKERS) LTD

Company number 03790868

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)
11 Jun 2019 AP01 Appointment of Mrs Sophie Clare Trafford as a director on 31 May 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 PSC02 Notification of Artichoke Holdings Ltd as a person with significant control on 1 August 2016
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC01 Notification of Bruce James Douglas Urquhart Hodgson as a person with significant control on 6 April 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 107,250
19 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 01/08/2016
18 Apr 2016 AP03 Appointment of Mrs Tessa Harriet Hodgson as a secretary on 1 February 2016
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 107,250
23 Jun 2015 CH01 Director's details changed for Mr Bruce James Douglas Urquhart Hodgson on 22 June 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 TM01 Termination of appointment of Christopher Harry Bramble as a director on 14 July 2014
18 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 107,250
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Bruce James Douglas Urquhart Hodgson on 1 June 2013
19 Jun 2013 CH01 Director's details changed for Timothy David Hellier on 1 June 2013
22 May 2013 TM01 Termination of appointment of Karl Adams as a director
22 May 2013 AP01 Appointment of Mr Christopher Harry Bramble as a director