- Company Overview for ARCHOVER LIMITED (07235487)
- Filing history for ARCHOVER LIMITED (07235487)
- People for ARCHOVER LIMITED (07235487)
- Charges for ARCHOVER LIMITED (07235487)
- More for ARCHOVER LIMITED (07235487)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
03 Feb 2017 | SH08 | Change of share class name or designation | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Brian Arthur Basham as a director on 31 May 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
15 Jan 2016 | AD01 | Registered office address changed from 42 Crutched Friars London EC3N 2AP to 5th Floor 40 Gracechurch Street London EC3V 0BT on 15 January 2016 | |
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Robert James Jackson on 2 November 2014 | |
09 Sep 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary on 1 August 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Clifford & Co Secretaries Limited as a secretary on 1 August 2014 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | SH08 |
Change of share class name or designation
|
|
07 Jul 2014 | AR01 | Annual return made up to 26 April 2014 with full list of shareholders | |
24 Jun 2014 | AP01 | Appointment of Mr Stephen James Harris as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Ian Peter Maxwell Anderson as a director | |
24 Jun 2014 | AP01 | Appointment of Mr Robert James Jackson as a director | |
20 Jun 2014 | AD01 | Registered office address changed from First Floor 65 London Wall London EC2M 5TU England on 20 June 2014 | |
16 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
16 Jun 2014 | SH08 |
Change of share class name or designation
|