ARCHERS PLACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Martyn Christopher Leslie Blackman Webster as a director on 2025-03-28

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Director's details changed for Mr Paul Simpson on 2023-10-04

View Document

05/10/235 October 2023 Termination of appointment of Cilec Trading as Tersons as a secretary on 2023-09-22

View Document

28/09/2328 September 2023 Appointment of Mr Paul Simpson as a director on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Appointment of Mr Martyn Christopher Leslie Blackman Webster as a director on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MEACHIN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CORPORATE SECRETARY APPOINTED CILEC TRADING AS TERSONS

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O HML ANDERTONS LIMITED 94 PARK LANE PARK LANE CROYDON SURREY CR0 1JB

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

15/12/1615 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ANDREW DAVID PALMER

View Document

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 15/09/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 15/09/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 15/09/13 NO MEMBER LIST

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

20/09/1220 September 2012 15/09/12 NO MEMBER LIST

View Document

22/08/1222 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 15/09/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TEERNCE ROBERT WHITE / 01/10/2010

View Document

07/10/107 October 2010 15/09/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

11/12/0911 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 15/09/09

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID DAWSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CALLINAN

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN MORTIMER

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED IRENE HOWARTH

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED GARETH MEACHIN

View Document

16/07/0816 July 2008 SECRETARY APPOINTED TEERNCE ROBERT WHITE

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

14/03/0814 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

07/12/057 December 2005 DORMANT ACCS 21/07/05

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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