- 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) |
---|---|---|---|
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA England to 47 Back Lane Rochford SS4 1AY on 11 November 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 47 Back Lane Rochford Essex SS4 1AY to Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA on 30 March 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
15 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 30 November 2013 | |
13 Nov 2012 | AP01 | Appointment of Mr Jeffery Eddie Sharp as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Scott Richard Fairley as a director | |
13 Nov 2012 | TM01 | Termination of appointment of John Lewindon as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 9 November 2012 | |
09 Nov 2012 | AP01 | Appointment of Mr John Philip Lewindon as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Paul Graeme as a director | |
26 Oct 2012 | NEWINC |
Incorporation
|