- Company Overview for ARCHCREST LIMITED (08269993)
- Filing history for ARCHCREST LIMITED (08269993)
- People for ARCHCREST LIMITED (08269993)
- Registers for ARCHCREST LIMITED (08269993)
- More for ARCHCREST LIMITED (08269993)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
18 Oct 2021 | AD03 | Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD | |
18 Oct 2021 | AD02 | Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
05 Nov 2020 | PSC01 | Notification of Kylie Fairley as a person with significant control on 18 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Sep 2020 | PSC04 | Change of details for Mr Scott Richard Fairley as a person with significant control on 18 September 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Jeffrey Eddie Sharp as a director on 31 August 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from Studio on the Green Ballards Gore Go:Lf Club Gore Road Stambridge,Rochford Essex SS4 2DA England to Studio on the Green Ballards Gore Golf Club Gore Road Stambridge Rochford SS4 2DA on 4 February 2019 | |
12 Nov 2018 | AD01 | Registered office address changed from Studio on the Vgreen Ballards Gore Stambridge Rochford SS4 2DA England to Studio on the Green Ballards Gore Go:Lf Club Gore Road Stambridge,Rochford Essex SS4 2DA on 12 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from 47 Back Lane Rochford SS4 1AY England to Studio on the Vgreen Ballards Gore Stambridge Rochford SS4 2DA on 12 April 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | PSC01 | Notification of Scott Richard Fairley as a person with significant control on 10 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Jeffrey Eddie Sharp as a person with significant control on 10 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates |