- Company Overview for BLISSFORD ARCHETYPE LTD (09856776)
- Filing history for BLISSFORD ARCHETYPE LTD (09856776)
- People for BLISSFORD ARCHETYPE LTD (09856776)
- More for BLISSFORD ARCHETYPE LTD (09856776)
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
|