ARCHMORE INFRASTRUCTURE HOLDINGS LTD
Company number 12249859
- Company Overview for ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)
- Filing history for ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)
- People for ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)
- Charges for ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)
- More for ARCHMORE INFRASTRUCTURE HOLDINGS LTD (12249859)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mr Howard Michael Meaney as a director on 9 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Sadiq Abubakar Tindiey as a director on 9 January 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
07 Oct 2024 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 16 April 2024 | |
07 Oct 2024 | AP04 | Appointment of Gen Ii Fund Services (Uk) Limited as a secretary on 16 April 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Apr 2024 | MR01 | Registration of charge 122498590003, created on 18 March 2024 | |
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
12 Oct 2023 | AP01 | Appointment of Mr Sadiq Abubakar Tindiey as a director on 11 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Xue Cheryl Bai as a director on 12 September 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Carol Ann Rotsey as a director on 12 August 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2023 | AP01 | Appointment of Mrs Xue Cheryl Bai as a director on 20 June 2023 | |
21 Apr 2023 | MR01 | Registration of charge 122498590002, created on 6 April 2023 | |
18 Apr 2023 | MR01 | Registration of charge 122498590001, created on 13 April 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Bronte Louise Somes as a director on 12 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Ms Carol Ann Rotsey as a director on 12 September 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
15 Dec 2021 | SH14 |
Redenomination of shares. Statement of capital 27 October 2021
|
|
13 Dec 2021 | SH02 | Sub-division of shares on 27 October 2021 | |
14 Oct 2021 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 14 October 2021 |