Advanced company searchLink opens in new window

ARCH (CORPORATE HOLDINGS) LIMITED

Company number 07495991

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)
30 Jan 2014 CH01 Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014
24 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,340,102
21 Jan 2014 AD03 Register(s) moved to registered inspection location
21 Jan 2014 AD02 Register inspection address has been changed
10 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2013 CH01 Director's details changed for Dave Ledger on 25 June 2013
29 Oct 2013 AP04 Appointment of Eversecretary Limited as a secretary
06 Sep 2013 AD01 Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013
07 Aug 2013 AD01 Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013
22 Jul 2013 TM01 Termination of appointment of Roger Styring as a director
12 Jul 2013 AP01 Appointment of Allan Hepple as a director
12 Jul 2013 AP01 Appointment of Dave Ledger as a director
08 May 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 3,340,102
30 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013
18 Jan 2013 AD01 Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Ashington Northumberland NE63 8AP United Kingdom on 18 January 2013
01 Nov 2012 AP01 Appointment of Christopher Mark Sayers as a director
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
01 Aug 2012 AP01 Appointment of Dr Robert Hardy as a director
01 Aug 2012 AP01 Appointment of Mr Brian Manning as a director
17 Feb 2012 CH01 Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012
31 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr Thomas Stephen Stewart as a director
13 Oct 2011 TM02 Termination of appointment of Victor William Adams as a secretary