- Company Overview for ARCH (CORPORATE HOLDINGS) LIMITED (07495991)
- Filing history for ARCH (CORPORATE HOLDINGS) LIMITED (07495991)
- People for ARCH (CORPORATE HOLDINGS) LIMITED (07495991)
- More for ARCH (CORPORATE HOLDINGS) LIMITED (07495991)
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
|
|
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
|
|
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 |