Advanced company searchLink opens in new window

BLISSFORD ARCHETYPE LTD

Company number 09856776

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)
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of Joel West as a director on 5 April 2018
29 Jun 2018 PSC07 Cessation of Joel West as a person with significant control on 5 April 2018
05 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
10 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 August 2017
09 Oct 2017 PSC01 Notification of Joel West as a person with significant control on 4 August 2017
09 Oct 2017 AP01 Appointment of Mr Joel West as a director on 4 August 2017
09 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Apartment 100 Kingsley Avenue Stotfold Hitchin SG5 4FX on 9 October 2017
09 Oct 2017 PSC07 Cessation of Wayne Webber as a person with significant control on 10 March 2017
03 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Wayne Webber as a director on 10 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 14 Trinity Close Crowland Peterborough PE6 0DZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
23 May 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Trinity Close Crowland Peterborough PE6 0DZ on 23 May 2016
23 May 2016 AP01 Appointment of Wayne Webber as a director on 12 May 2016
23 May 2016 TM01 Termination of appointment of Kevin Laidlaw as a director on 12 May 2016
08 Dec 2015 AP01 Appointment of Kevin Laidlaw as a director on 27 November 2015
08 Dec 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Terence Dunne as a director on 27 November 2015
04 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-04
  • GBP 1