Advanced company searchLink opens in new window

ARCHERDALE (HOLDINGS) LIMITED

Company number 09349921

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)
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 TM01 Termination of appointment of Wayne Charles Smith as a director on 20 July 2018
14 Aug 2018 TM02 Termination of appointment of Catherine Jayne Smith as a secretary on 20 July 2018
20 Dec 2017 PSC07 Cessation of Wayne Charles Smith as a person with significant control on 6 April 2016
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
20 Dec 2017 PSC07 Cessation of Timothy John Graham as a person with significant control on 6 April 2016
20 Dec 2017 PSC07 Cessation of Timothy John Graham as a person with significant control on 6 April 2016
20 Dec 2017 PSC07 Cessation of Paul Andrew Crosby as a person with significant control on 6 April 2016
15 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
05 Jul 2017 MR01 Registration of charge 093499210002, created on 30 June 2017
18 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
16 Jan 2017 MR01 Registration of charge 093499210001, created on 16 January 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,160
23 Apr 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,160.00
30 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)