ARCHENFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

09/03/259 March 2025 Termination of appointment of Christopher James Aylmer as a director on 2025-03-07

View Document

09/03/259 March 2025 Cessation of Christopher James Aylmer as a person with significant control on 2025-03-07

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Max Aylmer on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/03/2330 March 2023 Notification of Max Aylmer as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Ruthe Aylmer as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Miss Ruthe Aylmer as a person with significant control on 2023-03-30

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Appointment of Miss Ruth Aylmer as a director on 2022-12-01

View Document

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

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Christopher James Aylmer on 2021-10-31

View Document

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

View Accounts

14/02/2114 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL PERRETT

View Document

08/05/158 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075758840001

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075758840002

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/136 February 2013 27/01/13 STATEMENT OF CAPITAL GBP 400

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 11 GLOUCESTER ROAD ROS ON WYE HEREFORDSHIRE HR9 5BU ENGLAND

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL JANICE PERRETT / 13/02/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AYLMER / 13/02/2012

View Document

05/04/125 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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