ARCHWAY PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 32 Cavendish Drive Edgware HA8 7NS England to 33 Mill Ridge Edgware HA8 7PE on 2025-02-11

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Notification of Paraskevas Avraam as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr Paraskevas Avraam as a director on 2022-12-01

View Document

30/11/2230 November 2022 Director's details changed for Mr Daniel Philip Griggs on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 12 Egremont Road Egremont Road London SE27 0BH England to 32 Cavendish Drive Edgware HA8 7NS on 2022-11-30

View Document

20/02/2220 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

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

View Accounts

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR HEIN FREYER

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

15/02/2115 February 2021 CESSATION OF HEIN ERICH FREYER AS A PSC

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ UNITED KINGDOM

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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