- Company Overview for ARC CENTRE LIMITED (09357363)
- Filing history for ARC CENTRE LIMITED (09357363)
- People for ARC CENTRE LIMITED (09357363)
- More for ARC CENTRE LIMITED (09357363)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
05 Nov 2022 | AD01 | Registered office address changed from 64 Benedict Street Glastonbury BA6 9EY England to Atlantic Racquet Centre Caddsdown Industrial Park Bideford EX39 3BE on 5 November 2022 | |
25 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | PSC05 | Change of details for Atlantic Racquet Centre Limited as a person with significant control on 1 January 2022 | |
16 May 2022 | PSC05 | Change of details for Atlantic Racquet Centre Limited as a person with significant control on 1 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Feb 2021 | TM01 | Termination of appointment of Atlantic Coast Co-Operative Trust as a director on 26 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
06 Dec 2019 | TM01 | Termination of appointment of Martin James Morris as a director on 2 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CH02 | Director's details changed for Atlantic Coast Co-Operative Trust on 23 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from Studio E Caddsdown Industrial Park Farm Road Bideford EX39 3DX England to 64 Benedict Street Glastonbury BA6 9EY on 26 April 2018 | |
05 Feb 2018 | CH02 | Director's details changed for Atlantic Coast Co-Operative Trust on 1 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates |