ARCADIA GROUP DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

14/07/2114 July 2021 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-07-14

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of affairs

View Document

13/07/2113 July 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Resolutions

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDOMBAL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE HAGUE / 16/01/2019

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 26/08/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARION WIGHTMAN / 19/08/2016

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

17/12/1417 December 2014 SECRETARY APPOINTED REBECCA ROSE FLAHERTY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FARNDON

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY GURPAL PREMI

View Document

07/11/147 November 2014 SECRETARY APPOINTED ANTHONY GORDON FARNDON

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/08/139 August 2013 SECRETARY APPOINTED GURPAL PREMI

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 25/08/12

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 27/08/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR RICHARD DEDOMBAL

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DUCKELS

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS SALLY WIGHTMAN

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 07/01/2011

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 14/04/2010

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

03/12/093 December 2009 SECRETARY APPOINTED MISS AISHA LEAH WALDRON

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE COX

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY RODIE / 12/05/2009

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

19/01/0919 January 2009 ADOPT MEM AND ARTS 05/01/2009

View Document

14/11/0814 November 2008 SECRETARY APPOINTED KIMBERLY DONNA RODIE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JAYABADURI BERGAMIN

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JAYABADURI BERGAMIN

View Document

15/07/0715 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 02/09/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RE AGREEMENTS,DEBENTURE 14/12/04

View Document

24/12/0424 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 RE AGREEMENTS 11/12/02

View Document

02/01/032 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/032 January 2003 £ NC 100/2000100 11/1

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED 11/12/02

View Document

02/01/032 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 RE DOCS 11/12/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 25/08/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 S80A AUTH TO ALLOT SEC 26/03/02

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 26/08/00

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 28/08/99

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: COLEGRAVE HOUSE 70 BERNERS STREET LONDON W1P 3AE

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 214 OXFORD STREET LONDON W1N 9DF

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED BURTON GROUP DESIGN & DEVELOPMEN T LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 02/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 03/09/94

View Document

26/05/9526 May 1995 ADOPT MEM AND ARTS 24/05/95

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED PILOT SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

01/11/891 November 1989 COMPANY NAME CHANGED GRENBOURN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 29/08/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: HUDSON ROAD MILLS LEEDS LS9 7DN

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

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