- Company Overview for ARCHER MANAGEMENT LIMITED (07350949)
- Filing history for ARCHER MANAGEMENT LIMITED (07350949)
- People for ARCHER MANAGEMENT LIMITED (07350949)
- More for ARCHER MANAGEMENT LIMITED (07350949)
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) |
---|---|---|---|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
05 Jul 2013 | CH01 | Director's details changed for Hans-Christoph Bausch on 24 May 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Room 607 Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 10 June 2013 | |
14 Mar 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
16 Jan 2013 | AP04 | Appointment of Burness Paull & Williamsons Llp as a secretary | |
16 Jan 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
30 Nov 2012 | AD01 | Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom on 30 November 2012 | |
08 Oct 2012 | AA | Full accounts made up to 31 August 2011 | |
08 Oct 2012 | AP01 | Appointment of Maxime Louis Bouthillette as a director | |
08 Oct 2012 | AP01 | Appointment of Hans-Christoph Bausch as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Steven Rae as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Lars Bethuelsen as a director | |
19 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
14 Feb 2012 | AP04 | Appointment of Paull & Williamsons Llp as a secretary | |
13 Feb 2012 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 13 February 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Mr Steven Rae on 19 August 2011 | |
24 Feb 2011 | CERTNM |
Company name changed seawell management LIMITED\certificate issued on 24/02/11
|
|
05 Oct 2010 | AP01 | Appointment of Mr Steven Rae as a director | |
05 Oct 2010 | AP01 | Appointment of Lars Bethuelsen as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Andrew Davison as a director | |
05 Oct 2010 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
01 Oct 2010 | CERTNM |
Company name changed timec 1288 LIMITED\certificate issued on 01/10/10
|