ARCHACRE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Gareth John Round as a director on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Peter Nicholas Cronin as a director on 2022-07-08

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM BARCROFT 32 NEW ROAD YEADON LEEDS LS19 7SE

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR GARETH JOHN ROUND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MS TRACY JANE DINEEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE SCRUTON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR GODFREY MARIMIROFA

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR PETER NICHOLAS CRONIN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEPHEN SCRUTON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEPHEN PRICE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCRUTON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS JACKIE SCRUTON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET CRONIN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HILLIER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS MARGARET BERNADETTE ANNE CRONIN

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH GARRAGHAN

View Document

08/04/158 April 2015 SECRETARY APPOINTED KATHERINE ELIZABETH PRICE

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED FRANCESCA ELLEN HILLIER

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED SUZANNAH CATHERINE GARRAGHAN

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR DRAWBRIDGE

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM BARCROFT 82 NEW ROAD YEADON LEEDS LS19 7SE

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DRAWBRIDGE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MARIMIROFA / 18/03/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 DIRECTOR APPOINTED TREVOR DRAWBRIDGE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/02/08; CHANGE OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MCLELLAN

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 182 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 4NZ

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/02/04; CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 39 WESTGATE THIRSK NORTH YORKSHIRE YO7 1QR

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: FLAT 1 87 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LP

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 2 FAIRFIELD MEWS (REAR 85 EAST PARADE) HARROGATE N.YORKSHIRE HG1 5LP

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ORDER OF COURT - RESTORATION 23/02/02

View Document

09/07/969 July 1996 STRUCK OFF AND DISSOLVED

View Document

19/03/9619 March 1996 FIRST GAZETTE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/02/86; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/04/9513 April 1995 ORDER OF COURT - RESTORATION 13/04/95

View Document

28/08/9028 August 1990 STRUCK OFF AND DISSOLVED

View Document

08/05/908 May 1990 FIRST GAZETTE

View Document

24/04/8924 April 1989 RETURN MADE UP TO 27/02/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: 30 KENT ROAD HARROGATE NORTH YORKSHIRE

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 SECRETARY RESIGNED

View Document

29/01/8729 January 1987 SECRETARY RESIGNED

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: FLAT 2 33 WEST END AVENUE HARROGATE NORTH YORKSHIRE

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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