ARCADE PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Statement of capital following an allotment of shares on 2025-04-04 |
23/07/2523 July 2025 New | Resolutions |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-01-29 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
29/01/2529 January 2025 | Annual accounts for year ending 29 Jan 2025 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-01-29 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-29 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-29 |
13/05/2213 May 2022 | Cessation of Wayne David Braund as a person with significant control on 2022-05-12 |
13/05/2213 May 2022 | Change of details for Mr Alan Martin Dykes as a person with significant control on 2022-05-12 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with updates |
03/02/223 February 2022 | Registered office address changed from Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd England to The Bungalow Durley Lane Keynsham Bristol BS31 2AJ on 2022-02-03 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
01/02/211 February 2021 | 29/01/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | Annual accounts for year ending 29 Jan 2021 |
10/11/2010 November 2020 | 29/01/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/01/2030 January 2020 | CURRSHO FROM 30/01/2019 TO 29/01/2019 |
29/01/2029 January 2020 | Annual accounts for year ending 29 Jan 2020 |
01/11/191 November 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
29/01/1929 January 2019 | Annual accounts for year ending 29 Jan 2019 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BRAUND |
27/02/1827 February 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
20/03/1720 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
08/09/168 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN TITCOMBE |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/12/1429 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR WAYNE DAVID BRAUND |
07/01/147 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/12/1229 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
21/12/1021 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/01/106 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN DYKES / 21/12/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/02/068 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 5 BLACKHORSE ROAD KINGSWOOD BRISTOL BS15 8EA |
03/11/053 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/058 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/052 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS8 1SL |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company