ARCHENFIELD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
09/03/259 March 2025 | Termination of appointment of Christopher James Aylmer as a director on 2025-03-07 |
09/03/259 March 2025 | Cessation of Christopher James Aylmer as a person with significant control on 2025-03-07 |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Director's details changed for Mr Max Aylmer on 2023-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
30/03/2330 March 2023 | Notification of Max Aylmer as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Notification of Ruthe Aylmer as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Miss Ruthe Aylmer as a person with significant control on 2023-03-30 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Appointment of Miss Ruth Aylmer as a director on 2022-12-01 |
26/10/2226 October 2022 | Registered office address changed from Parkfields Pontshill Ross-on-Wye Herefordshire HR9 5th to Hollyhock House Walkley Hill Stroud Gloucestershire GL5 3TX on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/10/2131 October 2021 | Director's details changed for Mr Christopher James Aylmer on 2021-10-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/02/2114 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/04/163 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHERYL PERRETT |
08/05/158 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075758840001 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075758840002 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
06/02/136 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/136 February 2013 | 27/01/13 STATEMENT OF CAPITAL GBP 400 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 11 GLOUCESTER ROAD ROS ON WYE HEREFORDSHIRE HR9 5BU ENGLAND |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL JANICE PERRETT / 13/02/2012 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AYLMER / 13/02/2012 |
05/04/125 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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