- Company Overview for ARCHER & CO LETTINGS LTD (06046998)
- Filing history for ARCHER & CO LETTINGS LTD (06046998)
- People for ARCHER & CO LETTINGS LTD (06046998)
- More for ARCHER & CO LETTINGS LTD (06046998)
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) |
---|---|---|---|
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
01 Oct 2019 | AP01 | Appointment of Miss Clare Mary Robinson as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Rhian Elizabeth Parry as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Thomas Matthew Parry as a director on 1 October 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 30 High Street Chepstow Gwent NP16 5LJ Wales to 30 High Street Chepstow NP16 5LJ on 22 November 2018 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Susan Kennedy as a person with significant control on 1 September 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr John Cadwaladr Parry as a person with significant control on 1 September 2018 | |
17 Oct 2018 | AP01 | Appointment of Mrs Susan Kennedy as a director on 1 September 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Rhian Elizabeth Parry as a secretary on 1 September 2018 | |
04 Jun 2018 | PSC07 | Cessation of Pauline Margaret Richards as a person with significant control on 31 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Pauline Margaret Richards as a director on 31 May 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
14 Dec 2017 | PSC04 | Change of details for Mr John Cadwaladr Parry as a person with significant control on 13 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr John Cadwaladr Parry on 13 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mrs Pauline Margaret Richards as a person with significant control on 13 December 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 30 High Street Chepstow NP16 5LJ Wales to 30 High Street Chepstow Gwent NP16 5LJ on 3 October 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 2 Agincourt Square Monmouth Gwent NP25 3BT Wales to 30 High Street Chepstow NP16 5LJ on 13 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |