RICHARD ARCHER PROPERTY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Abc Block Management Ltd as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Abc Hendon Ltd as a secretary on 2024-08-09

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Termination of appointment of Georgina Lee as a director on 2023-12-01

View Document

28/11/2328 November 2023 Appointment of Ms Georgina Lee as a director on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 179 Station Road Edgware HA8 7JX on 2021-06-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LTD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR RAZIEL DAVIDOFF / 06/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/05/1822 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNI YAFFA CANTOR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY HANNI YAFFA CANTOR

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF HANNI YAFFA CANTOR AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR RAZIEL DAVIDOFF

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/09/1518 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/11/134 November 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNI YAFFA / 01/11/2011

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS HANNI YAFFA / 01/11/2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MS HANNI YAFFA

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS HANNI YAFFA / 01/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNI YAFFA / 01/01/2010

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

13/08/0113 August 2001 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