ARCADE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

11/11/2411 November 2024 Change of details for Mr Kevin Benedict Moore as a person with significant control on 2023-08-31

View Document

11/11/2411 November 2024 Cessation of Gordon Somerville Snowie as a person with significant control on 2023-08-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Gordon Somerville Snowie as a director on 2023-08-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENEDICT MOORE / 05/12/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENEDICT MOORE / 19/12/2015

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SOMERVILLE SNOWIE / 19/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENEDICT MOORE / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENEDICT MOORE / 02/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY FIONA EDDY

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0730 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0730 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 PARTIC OF MORT/CHARGE *****

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 PARTIC OF MORT/CHARGE *****

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 S366A DISP HOLDING AGM 19/09/05

View Document

23/09/0523 September 2005 PARTIC OF MORT/CHARGE *****

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information