ARCHYIELD LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

13/01/2113 January 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON GRECH

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR EIK SHENG KWEK

View Document

11/11/2011 November 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

11/11/2011 November 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

11/11/2011 November 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / DIPLOMAT HOTEL HOLDING LIMITED / 28/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MACKENZIE GRECH / 22/03/2018

View Document

28/11/1928 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 28/11/2019

View Document

28/11/1928 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM VICTORIA HOUSE VICTORIA ROAD HORLEY SURREY RH6 7AF

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/09/1924 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/09/1924 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIGITSCH

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM REG PSC

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MICHAEL NIGITSCH

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRINGTON

View Document

19/10/1719 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

17/09/1517 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

17/09/1517 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 SECTION 519

View Document

02/01/152 January 2015 AUDITOR'S RESIGNATION

View Document

11/12/1411 December 2014 SECTION 519

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 3886523

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JONATHON GRECH

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ALAN GEORGE SCOTT

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED CLIVE ANTHONY HARRINGTON

View Document

14/09/1014 September 2010 ADOPT ARTICLES 01/09/2010

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 21/04/2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 21/04/2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BUSHNELL / 26/10/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BUSHNELL / 11/03/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 29/06/98

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 83 STAINES ROAD, HOUNSLOW, MIDDLESEX, TW3 3JB

View Document

18/10/9518 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/10/917 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/9025 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 52 POLAND STREET, LONDON, W1V 3DF

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: CALEDONIAN HOUSE, CRAWLEY, WEST SUSSEX, RH10 2XA

View Document

15/02/8815 February 1988 NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

17/05/8617 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

05/02/865 February 1986 REGISTERED OFFICE CHANGED ON 05/02/86 FROM: 43-5 WEST STREET, SHEFFIELD, S1

View Document

05/02/865 February 1986 FULL ACCOUNTS MADE UP TO 27/12/84

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